Search icon

NEU INDUSTRIES, INC.

Headquarter

Company Details

Name: NEU INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2003 (22 years ago)
Date of dissolution: 17 Dec 2012
Entity Number: 2882003
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 197 GRAND ST, SUITE 6-W, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEU INDUSTRIES, INC., FLORIDA F12000001091 FLORIDA
Headquarter of NEU INDUSTRIES, INC., FLORIDA F12000001591 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1514864 197 GRAND STREET, SUITE 6W, NEW YORK, NY, 10013 197 GRAND STREET, SUITE 6W, NEW YORK, NY, 10013 917-992-0273

Filings since 2012-04-03

Form type D/A
File number 021-169858
Filing date 2012-04-03
File View File

Filings since 2012-02-06

Form type D/A
File number 021-169858
Filing date 2012-02-06
File View File

Filings since 2011-12-12

Form type D/A
File number 021-169858
Filing date 2011-12-12
File View File

Filings since 2011-12-09

Form type D
File number 021-169858
Filing date 2011-12-09
File View File

Filings since 2011-03-09

Form type D
File number 021-156387
Filing date 2011-03-09
File View File

Chief Executive Officer

Name Role Address
LUC TOMASINO Chief Executive Officer 197 GRAND ST, SUITE 6-W, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 GRAND ST, SUITE 6-W, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-09-19 2012-05-07 Shares Share type: PAR VALUE, Number of shares: 2281654, Par value: 0.001
2010-12-16 2011-09-19 Shares Share type: PAR VALUE, Number of shares: 1511865, Par value: 0.001
2010-12-16 2012-02-28 Address 96 GREENE STREET SUITE 5, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-05-09 2010-12-16 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2003-03-13 2010-12-16 Address 11 EAST 44TH ST FL 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217000567 2012-12-17 CERTIFICATE OF MERGER 2012-12-17
120910000632 2012-09-10 CERTIFICATE OF CORRECTION 2012-09-10
120507000929 2012-05-07 CERTIFICATE OF AMENDMENT 2012-05-07
120228002916 2012-02-28 BIENNIAL STATEMENT 2011-03-01
110919000686 2011-09-19 CERTIFICATE OF AMENDMENT 2011-09-19
101216000657 2010-12-16 CERTIFICATE OF AMENDMENT 2010-12-16
060509001307 2006-05-09 CERTIFICATE OF AMENDMENT 2006-05-09
030313000638 2003-03-13 CERTIFICATE OF INCORPORATION 2003-03-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State