Search icon

NEPA USA, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CARSON BURNHAM ESQ DOS Process Agent ONE BOSTON PLACE, SUITE 3220, BOSTON, MA, United States, 02108

Chief Executive Officer

Name Role Address
ULRICH BOYER Chief Executive Officer 369 LEXINGTON AVENUE, SUITE 3107, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F17000005319
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
611797431
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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