Search icon

NEI NEW YORK CORPORATION

Company Details

Name: NEI NEW YORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2006 (19 years ago)
Entity Number: 3336350
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 800 BOYLSTON ST SUITE 1600, BOSTON, NY, United States, 02199
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GEORGE GUZZI Chief Executive Officer 800 BOYLSTON ST SUITE 1600, BOSTON, MA, United States, 02199

History

Start date End date Type Value
2016-03-21 2024-12-09 Address 800 BOYLSTON ST SUITE 1600, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2014-03-20 2016-03-21 Address 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808, USA (Type of address: Principal Executive Office)
2014-03-20 2016-03-21 Address 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer)
2013-01-03 2024-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-03 2024-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001134 2024-12-06 CERTIFICATE OF AMENDMENT 2024-12-06
200304060722 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160321006104 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140320006459 2014-03-20 BIENNIAL STATEMENT 2014-03-01
130103000526 2013-01-03 CERTIFICATE OF CHANGE 2013-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State