Name: | NEETLOK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1977 (48 years ago) |
Date of dissolution: | 29 Jun 2011 |
Entity Number: | 441163 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O K JOHNSON, 59-22 WATCHOGUE AVE, EAST MORICHES, NY, United States, 11940 |
Principal Address: | 59-22 WATCHOGUE AVE, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH C JOHNSON | Chief Executive Officer | 59-22 WATCHOGUE AVE, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O K JOHNSON, 59-22 WATCHOGUE AVE, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-21 | 2003-07-31 | Address | 174 GREELEY AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
1993-02-26 | 2003-07-31 | Address | 174 GREELEY AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 2003-07-31 | Address | 174 GREELEY AVE, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
1977-07-12 | 1993-09-21 | Address | 174 GREELEY AVE., SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180614011 | 2018-06-14 | ASSUMED NAME LLC INITIAL FILING | 2018-06-14 |
110629000742 | 2011-06-29 | CERTIFICATE OF DISSOLUTION | 2011-06-29 |
090722002726 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070802002207 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050921002661 | 2005-09-21 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State