Search icon

NEUTRON INDUSTRIES, INC.

Company Details

Name: NEUTRON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1978 (47 years ago)
Entity Number: 495756
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 1209 ORANGE ST, WILMINGTON, DE, United States, 19801
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VICTOR A DUVA Chief Executive Officer 1209 ORANGE ST, WILMINGTON, DE, United States, 19801

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-05-24 2008-06-18 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-02-19 2006-05-24 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
1993-02-19 1998-06-08 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-8004 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8005 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20141003021 2014-10-03 ASSUMED NAME LLC INITIAL FILING 2014-10-03
080618002026 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524003444 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State