Search icon

NEPHRON SC, INC.

Company Details

Name: NEPHRON SC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090715
ZIP code: 10005
County: New York
Place of Formation: South Carolina
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC, United States, 29172

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LOU WOOD KENNEDY Chief Executive Officer 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC, United States, 29172

History

Start date End date Type Value
2023-02-24 2023-02-24 Address 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC, 29172, USA (Type of address: Chief Executive Officer)
2022-01-24 2023-02-24 Address 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC, 29172, USA (Type of address: Chief Executive Officer)
2022-01-24 2023-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-01-24 2023-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-23 2022-01-24 Address ONE COMMERCE PLAZA-, 99 WELLINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224000465 2023-02-24 BIENNIAL STATEMENT 2023-02-01
220124003141 2021-12-06 CERTIFICATE OF CHANGE BY ENTITY 2021-12-06
210806000324 2021-08-06 BIENNIAL STATEMENT 2021-08-06
170223000475 2017-02-23 APPLICATION OF AUTHORITY 2017-02-23

Date of last update: 31 Jan 2025

Sources: New York Secretary of State