Search icon

NEAMO'S CORP.

Company Details

Name: NEAMO'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1995 (30 years ago)
Entity Number: 1905527
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 24 Gables Dr, Hicksville, NY, United States, 11801
Principal Address: 51 BRUCE AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL NEAMONITAKIS Chief Executive Officer 51 BRUCE AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
NEAMO'S CORP. DOS Process Agent 24 Gables Dr, Hicksville, NY, United States, 11801

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 51 BRUCE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-02 Address 24 Gables Dr, Hicksville, NY, 11801, USA (Type of address: Service of Process)
2023-03-03 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-03-03 Address 51 BRUCE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-02 Address 51 BRUCE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2006-10-17 2023-03-03 Address 24 GABLES DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-08-01 2006-10-17 Name MATILDA'S TIMELY MATTERS CORP.
1997-05-02 2023-03-03 Address 51 BRUCE AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-03-21 2006-10-17 Address 51 BRUCE AVE., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-03-21 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250302021766 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230303001863 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210302062218 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190304060118 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301007599 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007935 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130403002394 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110408002390 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090311002220 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070326002543 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State