Search icon

NEO, NEO, INC.

Company Details

Name: NEO, NEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1986 (39 years ago)
Entity Number: 1087828
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 447 W 17TH ST, NEW YORK, NY, United States, 10011
Principal Address: 447 WEST 17 ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN SCULLY Chief Executive Officer 447 WEST 17TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 447 W 17TH ST, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133366751
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-10 2004-07-07 Address 447 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-02 2004-07-07 Address 447 WEST 17 ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1996-07-12 2000-06-02 Address 110 DUANE STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1996-07-12 2000-06-02 Address 110 DUANE STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1996-07-12 2002-06-10 Address 110 DUANE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100806002609 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080613002351 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060606002848 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040707002211 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020610002052 2002-06-10 BIENNIAL STATEMENT 2002-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State