Search icon

NECTECH, INC.

Company Details

Name: NECTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1994 (31 years ago)
Entity Number: 1818097
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 503 DENCARY LANE, APT C, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEATRIZ E CORREA-PENA Chief Executive Officer PO BOX 7044, ENDICOTT, NY, United States, 13761

DOS Process Agent

Name Role Address
NECTECH, INC. DOS Process Agent 503 DENCARY LANE, APT C, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
2024-05-01 2024-05-01 Address PO BOX 7044, ENDICOTT, NY, 13761, 7044, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address PO BOX 7044, ENDICOTT, NY, 13761, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address PO BOX 7044, ENDICOTT, NY, 13761, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-05-01 Address PO BOX 7044, ENDICOTT, NY, 13761, 7044, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501030723 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230313000876 2023-03-13 BIENNIAL STATEMENT 2022-05-01
200504060567 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504007049 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160516006258 2016-05-16 BIENNIAL STATEMENT 2016-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State