Name: | NERAK SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1997 (28 years ago) |
Entity Number: | 2155118 |
ZIP code: | 12524 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 4 STAGEDOOR RD, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 STAGEDOOR RD, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
VOLKER BRANDT | Chief Executive Officer | 4 STAGEDOOR RD, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-17 | 2017-06-28 | Address | P.O. BOX 320, 6 DEBBIE LANE, CROSS RIVER, NY, 10518, 0320, USA (Type of address: Chief Executive Officer) |
1999-07-09 | 2009-06-17 | Address | P.O. BOX 320, 6 DEBBIE LANE, CROSS RIVER, NY, 10518, 0320, USA (Type of address: Chief Executive Officer) |
1999-07-09 | 2017-06-28 | Address | 6 DEBBIE LANE, CROSS RIVER, NY, 10518, USA (Type of address: Principal Executive Office) |
1997-06-19 | 2017-06-28 | Address | 6 DEBBIE LANE, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170628002030 | 2017-06-28 | BIENNIAL STATEMENT | 2017-06-01 |
090617002208 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070614002181 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
030528003021 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010621002127 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State