Search icon

NEC ENTERPRISE COMMUNICATION TECHNOLOGIES, INC.

Branch

Company Details

Name: NEC ENTERPRISE COMMUNICATION TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2017 (8 years ago)
Branch of: NEC ENTERPRISE COMMUNICATION TECHNOLOGIES, INC., Illinois (Company Number CORP_60492972)
Entity Number: 5100234
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 Tri-State International, Suite 150, Lincolnshire, IL, United States, 60069

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
RAM MENGHANI Chief Executive Officer 3929 W JOHN CARPENTER FREWAY, IRVING, TX, United States, 75063

History

Start date End date Type Value
2023-03-11 2023-03-11 Address 3929 W JOHN CARPENTER FREWAY, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-03-11 2023-03-11 Address 3929 W JOHN CARPENTER FWY, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2021-03-31 2023-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-05 2023-03-11 Address 3929 W JOHN CARPENTER FWY, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230311000594 2023-03-11 BIENNIAL STATEMENT 2023-03-01
210331060456 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190305060648 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-107702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107703 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170310000525 2017-03-10 APPLICATION OF AUTHORITY 2017-03-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State