Search icon

N5P CORP

Company Details

Name: N5P CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2021 (4 years ago)
Entity Number: 5927561
ZIP code: 11024
County: Nassau
Place of Formation: New York
Principal Address: 24 Potters Lane, Great Neck, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NYSCORPORATION.COM Agent 1971 WESTERN AVE, #1121, ALBANY, NY, 12203

Chief Executive Officer

Name Role Address
NAVID SEDAGATPOUR Chief Executive Officer 24 POTTERS LANE, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
NAVID SEDAGATPOUR DOS Process Agent 24 Potters Lane, Great Neck, NY, United States, 11024

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 24 POTTERS LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-01-01 Address 215 Steamboat Rd, Great Neck, NY, 11024, USA (Type of address: Service of Process)
2024-03-13 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2025-01-01 Address 24 POTTERS LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-01-01 Address 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2021-01-27 2024-03-13 Address 24 POTTERS LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2021-01-27 2024-03-13 Address 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2021-01-27 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101046586 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240313000105 2024-03-13 BIENNIAL STATEMENT 2024-03-13
210127010047 2021-01-27 CERTIFICATE OF INCORPORATION 2021-01-27

Date of last update: 22 Mar 2025

Sources: New York Secretary of State