Name: | NEPENTHES AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1998 (26 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEPENTHES AMERICA,INC. 401(K) PLAN | 2023 | 931199819 | 2024-07-15 | NEPENTHES AMERICA, INC. | 18 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-15 |
Name of individual signing | DAIKI SUZUKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 7189373094 |
Plan sponsor’s address | 2219 41ST AVENUE, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2023-03-24 |
Name of individual signing | DAIKI SUZUKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 7189373094 |
Plan sponsor’s address | 2219 41ST AVENUE, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2022-06-20 |
Name of individual signing | DAIKI SUZUKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 7189373094 |
Plan sponsor’s address | 2219 41ST AVENUE, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2021-07-12 |
Name of individual signing | DAIKI SUZUKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 7189373094 |
Plan sponsor’s address | 2219 41ST AVENUE, LONG ISLAND CITY, NY, 11101 |
Signature of
Role | Plan administrator |
Date | 2020-09-11 |
Name of individual signing | DAIKI SUZUKI |
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) |
1998-10-29 | 2002-09-24 | Address | 120 SULLIVAN ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2405822 | Americans with Disabilities Act - Other | 2024-08-21 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | AGNONE |
Role | Plaintiff |
Name | NEPENTHES AMERICA, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State