Search icon

NEHP INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PAUL FRASCOIA Chief Executive Officer 340 AVENUE D, SUITE 40, WILLISTON, VT, United States, 05495

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State