Search icon

NEERG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEERG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1990 (35 years ago)
Date of dissolution: 20 Jan 2009
Entity Number: 1416223
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS H HARRIS Chief Executive Officer NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2006-02-03 2007-08-14 Address NORTH FORK BANK, 275 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-01-30 2006-02-03 Address 2300 BROOKSTONE CENTRE PKWY, COLUMBUS, GA, 31909, USA (Type of address: Chief Executive Officer)
2002-02-04 2006-02-03 Address C/O GREENPOINT BANK, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-02-04 2004-01-30 Address C/O GREENPOINT BANK, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-02-04 2006-02-03 Address C/O GREENPOINT BANK, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090120000701 2009-01-20 CERTIFICATE OF DISSOLUTION 2009-01-20
071224002819 2007-12-24 BIENNIAL STATEMENT 2008-01-01
070814000271 2007-08-14 CERTIFICATE OF CHANGE 2007-08-14
060203003149 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040130002008 2004-01-30 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State