HUGO NEU CORPORATION
Headquarter
Name: | HUGO NEU CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2013 (12 years ago) |
Entity Number: | 4346606 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 78 John Miller Way, Suite 102, Kearny, NJ, United States, 07032 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WENDY KELMAN NEU | Chief Executive Officer | 78 JOHN MILLER WAY, SUITE 102, KEARNY, NJ, United States, 07032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 120 FIFTH AVE, SUITE 600, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 78 JOHN MILLER WAY, SUITE 102, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-03 | 2025-01-01 | Address | 120 FIFTH AVE, SUITE 600, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2015-01-05 | 2017-01-03 | Address | 120 FIFTH AVE STE 600, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101004012 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230119003127 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
210112060158 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190103060249 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007941 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State