Name: | NAPCO GROUP, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 2001 (24 years ago) |
Authority Date: | 02 Aug 2001 (24 years ago) |
Last Annual Report: | 08 Jun 2015 (10 years ago) |
Organization Number: | 0520285 |
Principal Office: | 517 US HIGHWAY 1 SOUTH, SUITE 4002, ISELIN, NJ 08830 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
NAPCO INC | Member |
Name | Role |
---|---|
JEFFREY J. MANGO | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NAPCO LLC | Unknown | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-10-21 |
Annual Report | 2015-06-08 |
Annual Report | 2014-03-31 |
Annual Report | 2013-02-27 |
Annual Report | 2012-06-19 |
Annual Report | 2011-01-28 |
Registered Agent name/address change | 2010-10-05 |
Principal Office Address Change | 2010-09-23 |
Annual Report | 2010-09-23 |
Annual Report | 2009-01-23 |
Sources: Kentucky Secretary of State