Search icon

NERAK SYSTEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 STAGEDOOR RD, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
VOLKER BRANDT Chief Executive Officer 4 STAGEDOOR RD, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
133933032
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

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)

Filings

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