Search icon

INPECO NORTH AMERICA INC.

Company Details

Name: INPECO NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2022 (3 years ago)
Entity Number: 6437675
ZIP code: 10118
County: New York
Place of Formation: Delaware
Foreign Legal Name: INPECO NORTH AMERICA INC.
Address: 350 FIFTH AVE 41ST FL, New York, NY, United States, 10118
Principal Address: 50 broad street, suite 1904, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
HARI K. SAMAROO, PC ATTORNEY AT LAW DOS Process Agent 350 FIFTH AVE 41ST FL, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
THOMAS DYER Chief Executive Officer 50 BROAD STREET, SUITE 1904, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
371784175
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 350 FIFTH AVE 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 50 BROAD STREET, SUITE 1904, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-03-02 2024-11-26 Address 350 FIFTH AVE 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-03-02 2024-11-26 Address 350 FIFTH AVE 41ST FL, New York, NY, 10118, USA (Type of address: Service of Process)
2022-03-23 2024-03-02 Address 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126000877 2024-11-26 AMENDMENT TO BIENNIAL STATEMENT 2024-11-26
240302001017 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220323001561 2022-03-22 APPLICATION OF AUTHORITY 2022-03-22

Date of last update: 21 Mar 2025

Sources: New York Secretary of State