Search icon

NPDC HOLDINGS, INC.

Company Details

Name: NPDC HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2005 (19 years ago)
Entity Number: 3276930
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 903 MURRAY RD, PO BOX 1960, E. HANOVER, NJ, United States, 07936

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN BELKNAP Chief Executive Officer 903 MURRAY RD, E. HANOVER, NJ, United States, 07936

History

Start date End date Type Value
2007-11-30 2009-11-06 Address 1764 ROHRESTOWN RD, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer)
2007-11-30 2009-11-06 Address 10 EAST 40TH ST, STE 3110, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42584 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42585 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
091106002119 2009-11-06 BIENNIAL STATEMENT 2009-11-01
080703000246 2008-07-03 CERTIFICATE OF AMENDMENT 2008-07-03
071130002467 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051103000584 2005-11-03 APPLICATION OF AUTHORITY 2005-11-03

Date of last update: 04 Feb 2025

Sources: New York Secretary of State