Name: | JOE NEIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1986 (39 years ago) |
Date of dissolution: | 22 Sep 2022 |
Entity Number: | 1068036 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1255 5TH AVE, 5D, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH F NEIL | Chief Executive Officer | 1255 5TH AVE, 5D, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
JOE NEIL, INC. | DOS Process Agent | 1255 5TH AVE, 5D, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-22 | 2023-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-11 | 2023-03-02 | Address | 1255 5TH AVE, 5D, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2014-03-11 | 2023-03-02 | Address | 1255 5TH AVE, 5D, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2008-03-17 | 2014-03-11 | Address | 1270 5TH AVE, 12E, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2008-03-17 | 2014-03-11 | Address | 1270 5TH AVE, 12E, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302004580 | 2022-09-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-22 |
200306061666 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180312006214 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160303006835 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140311006120 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State