Name: | NEUROEXPERT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2956489 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LUDWIG M AUER, MD | Chief Executive Officer | 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-26 | 2009-09-29 | Address | 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-10-26 | 2009-09-29 | Address | 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-10-26 | 2009-09-29 | Address | 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-01-30 | 2007-10-26 | Address | C/O WUERSCH & GERING LLP, 100 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-11-08 | 2007-10-26 | Address | 100 WALL ST, 21ST FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2005-11-08 | 2007-10-26 | Address | 100 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2005-11-08 | 2006-01-30 | Address | 100 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-09-22 | 2005-11-08 | Address | C/O WEURSCH & GERING, 11 HANOVER SQUASRE 19TH FLR., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1856539 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
090929002877 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
071026002288 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
060130001136 | 2006-01-30 | CERTIFICATE OF CHANGE | 2006-01-30 |
051108002886 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030922000257 | 2003-09-22 | APPLICATION OF AUTHORITY | 2003-09-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State