N.E. CORP

Name: | N.E. CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1998 (27 years ago) |
Entity Number: | 2277556 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 53-24 193rd Street, Fresh Meadows, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53-24 193rd Street, Fresh Meadows, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
RUTH MARTINEZ | Chief Executive Officer | 53-24 193RD STREET, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-08 | 2025-07-08 | Address | 47-27 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 53-24 193RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 47-27 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-17 | 2025-07-08 | Address | 47-27 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250708001374 | 2025-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-08 |
240417002692 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
160801006105 | 2016-08-01 | BIENNIAL STATEMENT | 2016-07-01 |
140905006106 | 2014-09-05 | BIENNIAL STATEMENT | 2014-07-01 |
120808002999 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State