Search icon

NEELYTOWN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEELYTOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1988 (37 years ago)
Date of dissolution: 12 May 2010
Entity Number: 1248037
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 160 ROUTE 17K, NEWBURGH, NY, United States, 12550
Address: 5020 ROUTE 9W, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. LEASE, JR. DOS Process Agent 5020 ROUTE 9W, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JOHN J. LEASE, JR. Chief Executive Officer 5020 ROUTE 9W, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2000-04-11 2002-04-02 Address 26 NORTH ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
1998-03-31 2000-04-11 Address 16 ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
1998-03-31 2000-04-11 Address 313 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-06-28 2000-04-11 Address 313 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-06-28 1998-03-31 Address 313 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100512000933 2010-05-12 CERTIFICATE OF DISSOLUTION 2010-05-12
080311002879 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324002816 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040309002144 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020402002799 2002-04-02 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State