NEPENTHES AMERICA, INC.

Name: | NEPENTHES AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1998 (27 years ago) |
Entity Number: | 2311281 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | California |
Address: | 22-19 41ST AVE. #401, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 17 JAY ST #1, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAIKI SUZUKI | Agent | 22-19 41ST AVE. #401, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22-19 41ST AVE. #401, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DAIKI SUZUKI | Chief Executive Officer | 17 JAY ST #1, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-28 | 2017-12-06 | Address | 307 W 38TH STREET, #201, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2014-08-28 | 2017-12-06 | Address | 307 W 38TH STREET, #201, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-09-24 | 2014-08-28 | Address | 17 JAY ST #1, NEW YORK, NY, 10013, 2855, USA (Type of address: Service of Process) |
2000-10-20 | 2002-09-24 | Address | 80-82 BOWERY, 600, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2002-09-24 | Address | 110 SULLIVAN ST, 6F, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171206000745 | 2017-12-06 | CERTIFICATE OF CHANGE | 2017-12-06 |
140828000064 | 2014-08-28 | CERTIFICATE OF CHANGE | 2014-08-28 |
020924002879 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
001020002095 | 2000-10-20 | BIENNIAL STATEMENT | 2000-10-01 |
981029000393 | 1998-10-29 | APPLICATION OF AUTHORITY | 1998-10-29 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State