NEPTUNE TECHNOLOGY GROUP INC.

Name: | NEPTUNE TECHNOLOGY GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2002 (23 years ago) |
Date of dissolution: | 03 Feb 2025 |
Entity Number: | 2740650 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1600 ALABAMA HWY 229, TALLASSEE, AL, United States, 36078 |
Address: | 600 Mamaroneck Avenue, #400, Harrison, AL, United States, 10528 |
Name | Role | Address |
---|---|---|
DONALD F. DEEMER | Chief Executive Officer | 1600 ALABAMA HWY 229, TALLASSEE, AL, United States, 36078 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 Mamaroneck Avenue, #400, Harrison, AL, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 1600 ALABAMA HWY 229, TALLASSEE, AL, 36078, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2025-02-04 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-03-13 | 2025-02-04 | Address | 1600 ALABAMA HWY 229, TALLASSEE, AL, 36078, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 1600 ALABAMA HWY 229, TALLASSEE, AL, 36078, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2025-02-04 | Address | 600 Mamaroneck Avenue, #400, Harrison, AL, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204002489 | 2025-02-03 | CERTIFICATE OF TERMINATION | 2025-02-03 |
240313003560 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
240208002930 | 2024-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-08 |
220411002419 | 2022-04-11 | BIENNIAL STATEMENT | 2022-03-01 |
200302060895 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State