Search icon

NEURITEK THERAPEUTICS INC

Company Details

Name: NEURITEK THERAPEUTICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2019 (6 years ago)
Entity Number: 5483791
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 W 57TH STREET, STE 501, NEW YORK, NY, United States, 10019
Principal Address: 30 WALL STREET 8TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH AMUNDSEN DOS Process Agent 200 W 57TH STREET, STE 501, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOSEPH AMUNDSEN Chief Executive Officer 30 WALL STREET 8TH FLOOR, NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0002036176
Phone:
6466620125

Latest Filings

Form type:
C-U
File number:
020-34702
Filing date:
2025-02-20
File:
Form type:
C
File number:
020-34702
Filing date:
2024-09-04
File:

History

Start date End date Type Value
2024-05-01 2024-07-26 Address 30 WALL STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-07-26 Address 200 W 57TH STREET, STE 501, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2019-01-28 2024-05-01 Address 200 W 57TH STREET, STE 501, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726001488 2024-07-26 CERTIFICATE OF AMENDMENT 2024-07-26
240501044010 2024-05-01 BIENNIAL STATEMENT 2024-05-01
190128020181 2019-01-28 CERTIFICATE OF INCORPORATION 2019-01-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State