Search icon

NEURAEDGE SOLUTIONS INC.

Company Details

Name: NEURAEDGE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2008 (17 years ago)
Entity Number: 3648593
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 1975 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHEN CRM SOLUTIONS INC. DOS Process Agent 1975 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
RAJ SHEN Chief Executive Officer 1975 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2020-12-18 2025-02-06 Address 1975 WASHINGTON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2018-09-27 2020-12-18 Address 1975 WASHINGTON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2014-06-06 2025-02-06 Address 1975 WASHINGTON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2014-06-06 2018-09-27 Address 1975 WASHINGTON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2012-04-04 2014-06-06 Address 21 TIMBER LN, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2012-04-04 2014-06-06 Address 21 TIMBER LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2012-04-04 2014-06-06 Address 21 TIMBER LN, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2011-05-06 2012-04-04 Address 1975 WASHINGTON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2008-03-24 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-24 2011-05-06 Address C/O RAJ K SHEBHAGAPERUMAL, 77 MYERS AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000971 2025-02-05 CERTIFICATE OF AMENDMENT 2025-02-05
201218060409 2020-12-18 BIENNIAL STATEMENT 2020-03-01
180927006183 2018-09-27 BIENNIAL STATEMENT 2018-03-01
140606006827 2014-06-06 BIENNIAL STATEMENT 2014-03-01
120404002779 2012-04-04 BIENNIAL STATEMENT 2012-03-01
110506000262 2011-05-06 CERTIFICATE OF CHANGE 2011-05-06
080324000609 2008-03-24 CERTIFICATE OF INCORPORATION 2008-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State