NEU INDUSTRIES, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
LUC TOMASINO | Chief Executive Officer | 197 GRAND ST, SUITE 6-W, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 197 GRAND ST, SUITE 6-W, NEW YORK, NY, United States, 10013 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State