Search icon

NEPCAM, INC.

Company Details

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

DOS Process Agent

Name Role Address
NEPCAM, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, United States, 07073

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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