Search icon

INTERNATIONAL TREASURER

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL TREASURER
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908593
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: THE NEU GROUP, INC.
Fictitious Name: INTERNATIONAL TREASURER
Principal Address: 7 Keeler Court, South Salem, NY, United States, 10590
Address: 418 broadway,, ste r, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOSEPH E. NEU Chief Executive Officer 7 KEELER COURT, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 418 broadway,, ste r, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 135 KATONAH AVENUE, 3RD FLOOR, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 7 KEELER COURT, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 228 PARK AVE S, PMB 44680, SOUTH SALEM, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 7 KEELER COURT, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2024-09-05 2025-04-21 Address 135 KATONAH AVENUE, 3RD FLOOR, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250421000583 2025-04-21 BIENNIAL STATEMENT 2025-04-21
240905001667 2024-09-04 CERTIFICATE OF CHANGE BY ENTITY 2024-09-04
240503003304 2024-05-03 CERTIFICATE OF CHANGE BY ENTITY 2024-05-03
230326000046 2023-03-26 BIENNIAL STATEMENT 2023-03-01
211217002590 2021-12-17 CERTIFICATE OF CHANGE BY ENTITY 2021-12-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State