NEG1389, LTD.

Name: | NEG1389, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1995 (30 years ago) |
Entity Number: | 1976245 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 214 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEG1389, LTD. | DOS Process Agent | 214 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
ROBERT E MACKOUL | Chief Executive Officer | 214 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-16 | 2013-11-06 | Address | 25 NASSAU LANE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2011-12-16 | 2013-11-06 | Address | 25 NASSAU LANE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2011-03-22 | 2013-02-08 | Address | 25 NASSAU LANE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2007-11-15 | 2011-12-16 | Address | 214 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2011-12-16 | Address | 214 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211102001684 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
210122000511 | 2021-01-22 | CERTIFICATE OF AMENDMENT | 2021-01-22 |
191108060366 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171102007328 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102006513 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State