Name: | CREATE NEPTUNE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2016 (9 years ago) |
Entity Number: | 4953134 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, suite 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-20 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2024-02-14 | 2024-02-20 | Address | 10 BANK STREET, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2024-02-07 | 2024-02-14 | Address | 10 BANK STREET, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2024-02-07 | 2024-02-14 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-03-08 | 2024-02-07 | Address | 16 OWASCO CT, niskayuna, NY, 12309, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220003250 | 2024-02-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-19 |
240214001472 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
240207003865 | 2024-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-07 |
230308004087 | 2022-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-09 |
200508060015 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State