Search icon

NEPTUNE FINE ART INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN ST, SYE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
CHRISTINE NEPTUNE Chief Executive Officer 1662 33RD STREET NW, WASHINGTON, DC, United States, 20007

History

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)

Filings

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