6 April 2023 | Amendment - Name Change Only BA20230611248Field Name | Changed From | Changed To | Filing Name | Npc America Corporation | Npc America Automation Inc. |
|
---|
27 February 2023 | Statement of Information BA20230330795Field Name | Changed From | Changed To | Principal Address 1 | 560 Sylvan Avenue Suite #1125 | 28317 Beck Rd, Suite #E2 | Principal City | Englewood Cliffs | Wixom | Principal State | Nj | Mi | Principal Postal Code | 07632 | 48393 | Annual Report Due Date | 3/31/2022 | 3/31/2024 | Labor Judgement | | N | CRA Changed | Csc - Lawyers Incorporating Service 251 Little Falls Drive Wilmington, De 19808 | Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive Sacramento, CA 95833 |
|
---|
9 March 2021 | Statement of Information LBA21859610Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 21009535 | |
|
---|
23 April 2019 | System Amendment - SI Delinquency for the year of 0 LBA21859608 |
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA21859607 |
---|
13 January 2015 | System Amendment - Pending Suspension LBA21859606 |
---|
14 November 2014 | System Amendment - Penalty Certification - SI LBA21859605Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
10 June 2014 | System Amendment - SI Delinquency for the year of 0 LBA21859604 |
---|
27 September 2012 | System Amendment - SI Delinquency for the year of 0 LBA21859603 |
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA21859602 |
---|
27 March 2008 | Initial Filing 3097582 |
---|
This page was last updated November 2023.