Name: | NEPTUNE I INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2013 (12 years ago) |
Entity Number: | 4360603 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-102 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAI TAO CHOU | Agent | 150-102 POWELLS COVE BLVD, WHITESTONE, NY, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-102 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-14 | 2021-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-14 | 2013-04-19 | Address | C/O ANDREW W LIU CPA, 13681 ROOSEVELT AVE 4TH FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419000029 | 2013-04-19 | CERTIFICATE OF CHANGE | 2013-04-19 |
130214000627 | 2013-02-14 | CERTIFICATE OF INCORPORATION | 2013-02-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1257812 | LICENSE | INVOICED | 2013-08-30 | 100 | Home Improvement Contractor License Fee |
1257813 | CNV_TFEE | INVOICED | 2013-08-30 | 2.490000009536743 | WT and WH - Transaction Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210518 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-16 | 2500 | 2015-05-13 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State