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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RAM MENGHANI | Chief Executive Officer | 3929 W JOHN CARPENTER FREWAY, IRVING, TX, United States, 75063 |
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) |
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