Search icon

JOSEPH NETO & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH NETO & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1986 (39 years ago)
Date of dissolution: 17 May 2017
Entity Number: 1056289
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 1430 BROADWAY SUITE 908, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 BROADWAY SUITE 908, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH J NETO Chief Executive Officer 1430 BROADWAY SUITE 908, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
112851661
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-03 2014-04-09 Address 1065 AVE OF THE AMERICAS, STE 707, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-04-03 2014-04-09 Address 1065 AVE OF THE AMERICAS, STE 707, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-08 2008-04-03 Address 1065 AVE OF THE AMERICAS, STE 4012, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-08 2008-04-03 Address 1065 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-03-08 2014-04-09 Address 1065 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517000533 2017-05-17 CERTIFICATE OF DISSOLUTION 2017-05-17
140409002068 2014-04-09 BIENNIAL STATEMENT 2014-02-01
100225002681 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080403002397 2008-04-03 BIENNIAL STATEMENT 2008-02-01
060308003130 2006-03-08 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State