Search icon

NEKO COLORS USA INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANATOLI NEKHIM Chief Executive Officer 2915 OGLETOWN RD, #2668, NEWARK, DE, United States, 19713

History

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)

Filings

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