Name: | NEPTUNE FINE ART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2004 (21 years ago) |
Entity Number: | 3025363 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 45 JOHN ST, SYE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 1662 33RD STREET NW, WASHINGTON, DC, United States, 20007 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6TUR2 | Active | Non-Manufacturer | 2012-12-28 | 2024-03-01 | No data | No data | |||||||||||||
|
POC | CHRISTINE NEPTUNE |
Phone | +1 202-338-0353 |
Address | 511 W 25TH ST STE 602, NEW YORK, NY, 10001 5583, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN ST, SYE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CHRISTINE NEPTUNE | Chief Executive Officer | 1662 33RD STREET NW, WASHINGTON, DC, United States, 20007 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-02 | 2012-05-07 | Address | 511 WEST 25TH ST 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-05-02 | 2012-05-07 | Address | 511 WEST 25TH ST 602, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-03-11 | 2014-05-20 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140520002142 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
120507002160 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100405002015 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080502002333 | 2008-05-02 | BIENNIAL STATEMENT | 2008-03-01 |
040311000947 | 2004-03-11 | CERTIFICATE OF INCORPORATION | 2004-03-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State