Name: | NEPENTHE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1992 (33 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1623246 |
ZIP code: | 10075 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 EAST 77TH ST, NEW YORK, NY, United States, 10075 |
Principal Address: | 435 BROOK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME FELDMAN | Chief Executive Officer | 400 EAST 77TH ST, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
C/O JEROME FELDMAN | DOS Process Agent | 400 EAST 77TH ST, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-17 | 2007-10-17 | Address | 3920 NOYAC ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
1996-01-17 | 2007-10-17 | Address | 3920 NOYAC ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office) |
1996-01-17 | 2007-10-17 | Address | 3920 NOYAC ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
1993-06-22 | 1996-01-17 | Address | 56 LITTLE EAST NECK RD., BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1992-03-24 | 1993-06-22 | Address | 1600 STEWART AVENUE, SUITE 406, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833558 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
071017000568 | 2007-10-17 | CERTIFICATE OF CHANGE | 2007-10-17 |
071017002553 | 2007-10-17 | BIENNIAL STATEMENT | 2006-03-01 |
960117002434 | 1996-01-17 | BIENNIAL STATEMENT | 1994-03-01 |
931020000207 | 1993-10-20 | CERTIFICATE OF AMENDMENT | 1993-10-20 |
930622000504 | 1993-06-22 | CERTIFICATE OF CHANGE | 1993-06-22 |
920324000474 | 1992-03-24 | CERTIFICATE OF INCORPORATION | 1992-03-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State