Search icon

NHW USEPPA, INC.

Branch

Company Details

Entity Name: NHW USEPPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Jan 2007 (18 years ago)
Branch of: NHW USEPPA, INC., NEW YORK (Company Number 3399408)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: F07000000027
FEI/EIN Number 205699815
Address: 101 North Salina Street, SYRACUSE, NY, 13202, US
Mail Address: 101 North Salina Street, SYRACUSE, NY, 13202, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
NUTTING DAVID C Chairman ONE WEBSTER'S LANDING, SYRACUSE, NY, 13202

President

Name Role Address
NUTTING DAVID C President ONE WEBSTER'S LANDING, SYRACUSE, NY, 13202

Vice Chairman

Name Role Address
HERR JAMES E Vice Chairman ONE WEBSTER'S LANDING, SYRACUSE, NY, 13202

Vice President

Name Role Address
HERR JAMES E Vice President ONE WEBSTER'S LANDING, SYRACUSE, NY, 13202

Director

Name Role Address
WALLACE CHARLES C Director ONE WEBSTER'S LANDING, SYRACUSE, NY, 13202

Secretary

Name Role Address
WALLACE CHARLES C Secretary ONE WEBSTER'S LANDING, SYRACUSE, NY, 13202

Treasurer

Name Role Address
WALLACE CHARLES C Treasurer ONE WEBSTER'S LANDING, SYRACUSE, NY, 13202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 101 North Salina Street, Suite 100, SYRACUSE, NY 13202 No data
CHANGE OF MAILING ADDRESS 2024-01-15 101 North Salina Street, Suite 100, SYRACUSE, NY 13202 No data
REGISTERED AGENT NAME CHANGED 2024-01-15 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
REINSTATEMENT 2024-01-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State