Name: | NEPA USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2016 (9 years ago) |
Entity Number: | 4971496 |
ZIP code: | 02108 |
County: | New York |
Place of Formation: | New York |
Address: | ONE BOSTON PLACE, SUITE 3220, BOSTON, MA, United States, 02108 |
Principal Address: | Maria Skolgata 83, Stockholm, Sweden, 11853 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARSON BURNHAM ESQ | DOS Process Agent | ONE BOSTON PLACE, SUITE 3220, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
ULRICH BOYER | Chief Executive Officer | 369 LEXINGTON AVENUE, SUITE 3107, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | 369 LEXINGTON AVENUE, SUITE 3107, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-06-24 | 2024-09-25 | Address | ONE BOSTON PLACE, SUITE 3220, BOSTON, MA, 02108, USA (Type of address: Service of Process) |
2020-06-24 | 2024-09-25 | Address | 369 LEXINGTON AVENUE, SUITE 3107, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-06-28 | 2020-06-24 | Address | 79 MADISON AVE SUITE 413, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-06-28 | 2020-06-24 | Address | 79 MADISON AVE SUITE 413, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925001037 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
200624060043 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
180628006153 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
160630000664 | 2016-06-30 | CERTIFICATE OF INCORPORATION | 2016-06-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State