NEHP INC.

Name: | NEHP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 2007 (18 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 3538512 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 340 AVENUE D, SUITE 40, WILLISTON, VT, United States, 05495 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL FRASCOIA | Chief Executive Officer | 340 AVENUE D, SUITE 40, WILLISTON, VT, United States, 05495 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-03 | 2025-02-07 | Address | 340 AVENUE D, SUITE 40, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2016-03-16 | 2017-07-03 | Address | 480 HERCULES DR, COLCHESTER, VT, 05446, USA (Type of address: Chief Executive Officer) |
2016-03-16 | 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 |
---|---|---|---|
250207004229 | 2025-02-07 | CERTIFICATE OF TERMINATION | 2025-02-07 |
SR-47465 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47466 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007744 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160316002000 | 2016-03-16 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State