NE BUILD, INC.

Name: | NE BUILD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2001 (24 years ago) |
Date of dissolution: | 22 May 2024 |
Entity Number: | 2605095 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Delaware |
Principal Address: | 101 LAUREN WOOD CIRCLE, TAYLORS, SC, United States, 29687 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LINDA PERRONE | Chief Executive Officer | 10 LAUREN WOOD CIRCLE, TAYLORS, SC, United States, 29687 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-13 | 2024-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-03-13 | 2024-08-19 | Address | 10 LAUREN WOOD CIRCLE, TAYLORS, SC, 29687, USA (Type of address: Chief Executive Officer) |
2011-03-02 | 2013-03-13 | Address | 84 TITUSVILLE RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2011-03-02 | 2013-03-13 | Address | 84 TITUSVILLE RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2009-11-05 | 2013-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819000570 | 2024-05-22 | CERTIFICATE OF TERMINATION | 2024-05-22 |
130313002238 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110302002898 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
091105000418 | 2009-11-05 | CERTIFICATE OF CHANGE | 2009-11-05 |
090212002122 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State