Name: | NEUMADE PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1924 (101 years ago) |
Entity Number: | 19486 |
ZIP code: | 06470 |
County: | New York |
Place of Formation: | New York |
Address: | 30-40 PECKS LN, NEWTOWN, CT, United States, 06470 |
Shares Details
Shares issued 0
Share Par Value 17050
Type CAP
Name | Role | Address |
---|---|---|
RONALD N JONES | Chief Executive Officer | 30-40 PECKS LN, NEWTOWN, CT, United States, 06470 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-40 PECKS LN, NEWTOWN, CT, United States, 06470 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-17 | 2000-03-27 | Address | 300 STAPLES ROAD, EASTON, CT, 06470, USA (Type of address: Principal Executive Office) |
1924-03-08 | 1961-12-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1924-03-08 | 1997-09-17 | Address | 249 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100408003224 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080310003079 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060331003013 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040312002748 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020305002404 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State