Name: | NEKO COLORS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2016 (8 years ago) |
Entity Number: | 5021722 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2915 OGLETOWN RD, #2668, NEWARK, DE, United States, 19713 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANATOLI NEKHIM | Chief Executive Officer | 2915 OGLETOWN RD, #2668, NEWARK, DE, United States, 19713 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 1620 SHERBROOKE WEST, 2ND FL, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 2915 OGLETOWN RD, #2668, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
2020-01-21 | 2024-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-21 | 2024-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-02 | 2024-10-01 | Address | 1620 SHERBROOKE WEST, 2ND FL, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2016-10-12 | 2020-01-21 | Address | 2915 OGLETOWN ROAD #2668, NEWARK, DE, 19713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035257 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003001891 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
210831001095 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
200121000707 | 2020-01-21 | CERTIFICATE OF CHANGE | 2020-01-21 |
181002006558 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161012000046 | 2016-10-12 | APPLICATION OF AUTHORITY | 2016-10-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State