Name: | NEURALIGHT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 2022 (3 years ago) |
Date of dissolution: | 18 Feb 2025 |
Entity Number: | 6395784 |
ZIP code: | 19901 |
County: | Rockland |
Place of Formation: | Delaware |
Foreign Legal Name: | NEURALIGHT INC. |
Principal Address: | 8 The Green # 16790, Dover, DE, United States, 19901 |
Address: | 8 the green, #16790, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 8 the green, #16790, DOVER, DE, United States, 19901 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
EDMUND BEN AMY | Chief Executive Officer | 8 THE GREEN # 16790, DOVER, DE, United States, 19901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2025-02-19 | Address | 8 THE GREEN # 16790, DOVER, DE, 19901, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2025-02-19 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2022-02-04 | 2024-02-13 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219000097 | 2025-02-18 | SURRENDER OF AUTHORITY | 2025-02-18 |
240213000030 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
220204002476 | 2022-02-03 | APPLICATION OF AUTHORITY | 2022-02-03 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State