Name: | NEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2007 (18 years ago) |
Entity Number: | 3586922 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3514 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEMS, INC. | DOS Process Agent | 3514 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
MARY SANDRA COSTELLO | Chief Executive Officer | 3514 DELAWARE AVENUE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-04 | 2019-10-28 | Address | 9170 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2009-11-04 | 2019-10-28 | Address | 9170 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
2009-11-04 | 2019-10-28 | Address | 9170 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2008-01-28 | 2009-11-04 | Address | 9170 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2008-01-03 | 2008-01-28 | Address | 8927 CANDLEWOOD LANE, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191028060124 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
131122002033 | 2013-11-22 | BIENNIAL STATEMENT | 2013-10-01 |
111020002496 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091104002835 | 2009-11-04 | BIENNIAL STATEMENT | 2009-10-01 |
080128000792 | 2008-01-28 | CERTIFICATE OF CHANGE | 2008-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State