Search icon

NEUROEXPERT INC.

Company Details

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

Chief Executive Officer

Name Role Address
LUDWIG M AUER, MD Chief Executive Officer 410 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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