Search icon

NEURAL VENTURES LLC

Company Details

Name: NEURAL VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2009 (16 years ago)
Entity Number: 3773781
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 278 Sackett St #1G, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
NEURAL VENTURES LLC DOS Process Agent 278 Sackett St #1G, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-11-08 2025-02-14 Address 450 CLINTON STREET APT 1J, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2018-12-26 2023-11-08 Address 450 CLINTON STREET APT 1J, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2015-02-12 2018-12-26 Address 316 BERGEN ST APT 706, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2013-02-12 2015-02-12 Address 53 PARK PLACE SUITE #5D, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-03-14 2013-02-12 Address 520 WEST 48TH STREET #5J, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-02-11 2011-03-14 Address 520 W 48TH APT. 5J, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214001835 2025-02-14 BIENNIAL STATEMENT 2025-02-14
231108002123 2023-11-02 CERTIFICATE OF AMENDMENT 2023-11-02
210113060271 2021-01-13 BIENNIAL STATEMENT 2019-02-01
181226006362 2018-12-26 BIENNIAL STATEMENT 2017-02-01
150212006328 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130212006729 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110314002805 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090211000509 2009-02-11 ARTICLES OF ORGANIZATION 2009-02-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State