Search icon

NEOSS INC.

Company Details

Name: NEOSS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3499023
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 21820 BURBANK RD, 2220, WOODLAND HILLS, CA, United States, 91367
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SCOTT SEYBOLD Chief Executive Officer 21820 BURBANK RD, 2220, WOODLAND HILLS, CA, United States, 91367

History

Start date End date Type Value
2009-05-29 2011-05-11 Address 21820 BURBANK RD, 2220, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2007-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46542 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2050982 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110511003249 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090529002148 2009-05-29 BIENNIAL STATEMENT 2009-04-01
070404000146 2007-04-04 APPLICATION OF AUTHORITY 2007-04-04

Date of last update: 04 Feb 2025

Sources: New York Secretary of State