Search icon

HELEN NEUHAUS & ASSOCIATES INC.

Company Details

Name: HELEN NEUHAUS & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1988 (37 years ago)
Date of dissolution: 25 Sep 2021
Entity Number: 1240036
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 2 EAST END AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
HELEN NEUHAUS DOS Process Agent 2 EAST END AVENUE, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
HELEN NEUHAUS Chief Executive Officer 2 EAST END AVENUE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2017-05-26 2022-04-15 Address 2 EAST END AVENUE, NEW YORK, NY, 10075, 1153, USA (Type of address: Service of Process)
2017-05-26 2022-04-15 Address 2 EAST END AVENUE, NEW YORK, NY, 10075, 1153, USA (Type of address: Chief Executive Officer)
2006-07-07 2017-05-26 Address 460 PARK AVENUE SOUTH, STE 202, NEW YORK, NY, 10016, 7315, USA (Type of address: Principal Executive Office)
2006-07-07 2017-05-26 Address 460 PARK AVENUE SOUTH, STE 202, NEW YORK, NY, 10016, 7315, USA (Type of address: Chief Executive Officer)
2006-07-07 2017-05-26 Address 460 PARK AVENUE SOUTH, STE 202, NEW YORK, NY, 10016, 7315, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220415002594 2021-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-25
200303061234 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006918 2018-03-02 BIENNIAL STATEMENT 2018-03-01
170526006130 2017-05-26 BIENNIAL STATEMENT 2016-03-01
140506002149 2014-05-06 BIENNIAL STATEMENT 2014-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State