Search icon

NEIL'S WHEELS, INC.

Company Details

Name: NEIL'S WHEELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1988 (37 years ago)
Date of dissolution: 28 May 2009
Entity Number: 1243874
ZIP code: 11804
County: Nassau
Place of Formation: New York
Principal Address: 157 HAY PATH RD, BOX 354, OLD BETHPAGE, NY, United States, 11804
Address: BOX 354, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE WALDMANN Chief Executive Officer BOX 354, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
IRENE WALDMANN DOS Process Agent BOX 354, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2002-02-25 2004-03-09 Address BOX 354, OLD BETHPAGE, NY, 11804, 0354, USA (Type of address: Service of Process)
2002-02-25 2004-03-09 Address BOX 354, OLD BETHPAGE, NY, 11804, 0354, USA (Type of address: Chief Executive Officer)
2002-02-25 2004-03-09 Address 157 HAY PATH RD, BOX 354, OLD BETHPAGE, NY, 11804, 0354, USA (Type of address: Principal Executive Office)
1994-04-28 2002-02-25 Address 157 HAY PATH ROAD, BOX 354, OLD BETHPAGE, NY, 11804, 0354, USA (Type of address: Principal Executive Office)
1993-04-28 2002-02-25 Address BOX 354, OLD BETHPAGE, NY, 11804, 0354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090528001005 2009-05-28 CERTIFICATE OF DISSOLUTION 2009-05-28
080229003178 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060331002212 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040309002023 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020225003011 2002-02-25 BIENNIAL STATEMENT 2002-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State