Search icon

NEPTUNE TECHNOLOGY GROUP INC.

Company Details

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

Chief Executive Officer

Name Role Address
DONALD F. DEEMER Chief Executive Officer 1600 ALABAMA HWY 229, TALLASSEE, AL, United States, 36078

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 Mamaroneck Avenue, #400, Harrison, AL, United States, 10528

History

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, AL, 10528, USA (Type of address: Service of Process)
2024-03-13 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 2024-03-13 Address 1600 ALABAMA HWY 229, TALLASSEE, AL, 36078, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-03-13 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-02-08 2024-02-08 Address 1600 ALABAMA HWY 229, TALLASSEE, AL, 36078, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-03-13 Address 1600 ALABAMA HWY 229, TALLASSEE, AL, 36078, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-03-13 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2018-03-02 2024-02-08 Address 1600 ALABAMA HWY 229, TALLASSEE, AL, 36078, USA (Type of address: Chief Executive Officer)

Filings

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
180302006473 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006295 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006244 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120507002038 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100429002289 2010-04-29 BIENNIAL STATEMENT 2010-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State