NEARTEK, INC.

Name: | NEARTEK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2000 (25 years ago) |
Date of dissolution: | 19 Jan 2006 |
Entity Number: | 2561829 |
ZIP code: | 01581 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1500 WEST PARK DRIVE, SUITE 155, WESTBOROUGH, MA, United States, 01581 |
Principal Address: | 1500 WEST PARK DR, STE 155, WESTBOROUGH, MA, United States, 01581 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 WEST PARK DRIVE, SUITE 155, WESTBOROUGH, MA, United States, 01581 |
Name | Role | Address |
---|---|---|
MATTHEW DURKIN | Chief Executive Officer | 1500 WEST PARK DR, STE 155, WESTBOROUGH, MA, United States, 01581 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2006-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-10-11 | 2006-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060119000902 | 2006-01-19 | SURRENDER OF AUTHORITY | 2006-01-19 |
041201002274 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
001011000125 | 2000-10-11 | APPLICATION OF AUTHORITY | 2000-10-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State