Name: | NEUTRAL EMPIRE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 2018 (7 years ago) |
Date of dissolution: | 21 Sep 2021 |
Entity Number: | 5372048 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 228 PARK AVE S, SUITE 45204, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MATTHEW BRANTON | Chief Executive Officer | 228 PARK AVE S, SUITE 45204, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-27 | 2021-09-22 | Address | 228 PARK AVE S, SUITE 45204, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-07-09 | 2021-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922000216 | 2021-09-21 | CERTIFICATE OF TERMINATION | 2021-09-21 |
200727060282 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180709000371 | 2018-07-09 | APPLICATION OF AUTHORITY | 2018-07-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State