NPTS, INC.

Name: | NPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1983 (43 years ago) |
Entity Number: | 815857 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 2060 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223 |
Principal Address: | 2060 Sheridan Drive, Buffalo, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NPTS, INC. | DOS Process Agent | 2060 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
HORMOZ MANSOURI | Chief Executive Officer | 2060 SHERIDAN DRIVE, BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 2060 SHERIDAN DRIVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2025-01-02 | Address | 2060 SHERIDAN DRIVE, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
2024-08-29 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-29 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-29 | 2025-01-02 | Address | 2060 SHERIDAN DRIVE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001496 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240829001628 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
981119000239 | 1998-11-19 | CERTIFICATE OF CHANGE | 1998-11-19 |
970122000543 | 1997-01-22 | CERTIFICATE OF AMENDMENT | 1997-01-22 |
A940749-4 | 1983-01-14 | CERTIFICATE OF INCORPORATION | 1983-01-14 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State