Name: | NEPCAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2000 (25 years ago) |
Entity Number: | 2516043 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, United States, 07073 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEPCAM, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, United States, 07073 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2024-07-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-18 | 2024-07-09 | Address | ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer) |
2018-06-18 | 2020-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004417 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220608002627 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200608060896 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-31356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180618006301 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State