Name: | NEIDIGER, TUCKER, BRUNER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2016 (8 years ago) |
Entity Number: | 4998791 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 9540 SOUTH MAROON CIRCLE, SUITE 250, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY PETRELLI | Chief Executive Officer | 9540 SOUTH MAROON CIRCLE, SUITE 250, ENGLEWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-02 | 2020-08-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-25 | 2018-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220830000449 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
200805060822 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
SR-76303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802006876 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160825000031 | 2016-08-25 | APPLICATION OF AUTHORITY | 2016-08-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State