Name: | SECOND NEUTRINO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2016 (9 years ago) |
Entity Number: | 4963888 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 244 FIFTH AVENUE SUITE T262, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TING FUNG SO | Chief Executive Officer | 244 FIFTH AVENUE SUITE T262, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-27 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-27 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-03 | 2022-01-27 | Address | 244 FIFTH AVENUE SUITE T262, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-06-16 | 2022-01-26 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2016-06-16 | 2022-01-27 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930013832 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019200 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220208004040 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
220127001412 | 2022-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-26 |
190903063532 | 2019-09-03 | BIENNIAL STATEMENT | 2018-06-01 |
160616010016 | 2016-06-16 | CERTIFICATE OF INCORPORATION | 2016-06-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State