Name: | NEUFLIZE PRIVATE ASSETS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 2002 (22 years ago) |
Date of dissolution: | 12 Aug 2005 |
Entity Number: | 2847176 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Address: | 19TH FLOOR, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANCOIS MOUTE | Chief Executive Officer | 1675 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19TH FLOOR, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-01 | 2005-08-12 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-12-18 | 2005-04-01 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050812000006 | 2005-08-12 | CERTIFICATE OF CHANGE | 2005-08-12 |
050812000008 | 2005-08-12 | CERTIFICATE OF TERMINATION | 2005-08-12 |
050401002160 | 2005-04-01 | BIENNIAL STATEMENT | 2004-12-01 |
021218000786 | 2002-12-18 | APPLICATION OF AUTHORITY | 2002-12-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State