Search icon

NEOVEST, INC.

Company Details

Name: NEOVEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2012 (12 years ago)
Entity Number: 4302603
ZIP code: 10005
County: New York
Place of Formation: Utah
Address: 28 Liberty street, New York, NY, United States, 10005
Principal Address: 1145 S. 800 East, Suite 310, Orem, UT, United States, 84097

Agent

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

DOS Process Agent

Name Role Address
NEOVEST, INC. DOS Process Agent 28 Liberty street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JIMMI SHAH Chief Executive Officer 1145 S. 800 EAST, SUITE 310, OREM, UT, United States, 84097

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1145 S. 800 EAST, SUITE 310, OREM, UT, 84097, USA (Type of address: Chief Executive Officer)
2021-05-27 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-27 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-26 2021-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-03 2020-10-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-03 2024-10-02 Address 1145 S. 800 EAST, SUITE 310, OREM, UT, 84097, USA (Type of address: Chief Executive Officer)
2016-10-24 2018-10-03 Address 1145 S. 800 EAST, SUITE 310, OREM, UT, 84097, USA (Type of address: Chief Executive Officer)
2016-10-24 2018-10-03 Address 1145 S. 800 EAST, SUITE 310, OREM, UT, 84097, USA (Type of address: Principal Executive Office)
2014-10-17 2016-10-24 Address 1145 S. 800 EAST, OREM, UT, 84097, USA (Type of address: Principal Executive Office)
2014-10-17 2016-10-24 Address 1145 S. 800 EAST, OREM, UT, 84097, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002003262 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221005000881 2022-10-05 BIENNIAL STATEMENT 2022-10-01
210527000587 2021-05-27 CERTIFICATE OF CHANGE 2021-05-27
201026060028 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181003007392 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161024006100 2016-10-24 BIENNIAL STATEMENT 2016-10-01
141017006112 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121001000606 2012-10-01 APPLICATION OF AUTHORITY 2012-10-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State