JONATHAN NEIL & ASSOCIATES, INC.

Name: | JONATHAN NEIL & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2011 (14 years ago) |
Entity Number: | 4059512 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 18321 Ventura Blvd, Suite 100, Tarzana, CA, United States, 91356 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN NEIL & ASSOCIATES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN STUDENT | Chief Executive Officer | 18321 VENTURA BLVD, SUITE 100, TARZANA, CA, United States, 91356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 18321 VENTURA BLVD, SUITE 100, TARZANA, CA, 91356, USA (Type of address: Chief Executive Officer) |
2021-02-18 | 2025-02-06 | Address | 18321 VENTURA BLVD, SUITE 100, TARZANA, CA, 91356, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2021-02-18 | Address | 18321 VENTURA BLVD, SUITE 100, TARZANA, CA, 91356, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2025-02-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002507 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230201002472 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210218060010 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
190205060771 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-56739 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State