Search icon

NEIGHBORLY NOTARY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEIGHBORLY NOTARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114571
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 240 W. 73RD ST., RM. 515, NEW YORK, NY, United States, 10023
Principal Address: 240 W 73RD ST, RM 515, C/O ROBERTA ARNONE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERTA ARNONE Agent 240 W. 73RD ST., RM. 515, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
NEIGHBORLY NOTARY, INC. DOS Process Agent 240 W. 73RD ST., RM. 515, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ROBERTA ARNONE Chief Executive Officer 240 W 73RD ST, RM 515, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2019-12-30 2020-10-02 Address 240 W. 73RD ST., RM. 515, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2019-12-13 2019-12-30 Address 240 W 73RD ST, RM 515, C/O ROBERTA ARNONE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-11-30 2019-12-13 Address 1375 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-11-30 2019-12-13 Address 1375 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-11-19 2019-12-13 Address 1375 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060792 2020-10-02 BIENNIAL STATEMENT 2020-10-01
191230000612 2019-12-30 CERTIFICATE OF CHANGE 2019-12-30
191213060196 2019-12-13 BIENNIAL STATEMENT 2018-10-01
081015002411 2008-10-15 BIENNIAL STATEMENT 2008-10-01
071130002095 2007-11-30 AMENDMENT TO BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State