Search icon

NE BUILD, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LINDA PERRONE Chief Executive Officer 10 LAUREN WOOD CIRCLE, TAYLORS, SC, United States, 29687

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State