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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN BELKNAP | Chief Executive Officer | 903 MURRAY RD, E. HANOVER, NJ, United States, 07936 |
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) |
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