Search icon

NEUMANN GRUPPE USA, INC.

Company Details

Name: NEUMANN GRUPPE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2003 (21 years ago)
Entity Number: 2985400
ZIP code: 07030
County: New York
Address: 111 River Street, Suite 1220, Hoboken, NJ, United States, 07030
Principal Address: 111 RIVER STREET, SUITE 1220, HOBOKEN, NJ, United States, 07030

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 River Street, Suite 1220, Hoboken, NJ, United States, 07030

Chief Executive Officer

Name Role Address
NICOLAS RUEDA Chief Executive Officer 111 RIVER STREET, SUITE 1220, HOBOKEN, NJ, United States, 07030

Legal Entity Identifier

LEI Number:
529900KFLHK577ZAK667

Registration Details:

Initial Registration Date:
2024-04-12
Next Renewal Date:
2025-04-12
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 111 River Street, Suite 1220, Hoboken, NJ, 07030, USA (Type of address: Service of Process)
2024-12-02 2024-12-02 Address 111 RIVER STREET, SUITE 1220, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-04-09 2024-12-02 Address 111 RIVER STREET, SUITE 1220, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241202005021 2024-12-02 CERTIFICATE OF MERGER 2024-12-31
241202004983 2024-12-02 CERTIFICATE OF MERGER 2024-12-31
241202004951 2024-12-02 CERTIFICATE OF MERGER 2024-12-31
240409003032 2024-04-09 BIENNIAL STATEMENT 2024-04-09
221103000389 2022-11-03 BIENNIAL STATEMENT 2021-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State