J. NEUMANN INC.

Name: | J. NEUMANN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1998 (27 years ago) |
Date of dissolution: | 14 Mar 2013 |
Entity Number: | 2249618 |
ZIP code: | 12553 |
County: | Rockland |
Place of Formation: | New York |
Address: | 602 DOVE CT, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 602 DOVE CT, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
JOAN A BARTH | Chief Executive Officer | 602 DOVE CT, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-03 | 2008-05-06 | Address | 18 WOOD BINE DR, PO BOX 310, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
2004-10-21 | 2008-05-06 | Address | PO BOX 310, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2004-10-21 | 2008-05-06 | Address | PO BOX 310, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
2004-10-21 | 2006-05-03 | Address | 18 WOOD BINE DR, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office) |
2002-04-15 | 2004-10-21 | Address | PO BOX 319, TUXEDO, NY, 10987, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130314000232 | 2013-03-14 | CERTIFICATE OF DISSOLUTION | 2013-03-14 |
120521002875 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100419002195 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080506002049 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060503002910 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State