Search icon

NETWORK MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETWORK MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1094259
ZIP code: 96816
County: Rockland
Place of Formation: New York
Address: PO BOX 161059, HONOLULU, HI, United States, 96816
Principal Address: C/O PAUL DISERIA, 4591 KOLOHALA ST, HONOLULU, HI, United States, 96816

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 161059, HONOLULU, HI, United States, 96816

Chief Executive Officer

Name Role Address
PAUL DISERIA Chief Executive Officer PO BOX 161059, HONOLULU, HI, United States, 96816

History

Start date End date Type Value
2005-05-06 2006-06-07 Address 4591 KOLOHAIA ST, HONOLULU, HI, 96816, USA (Type of address: Chief Executive Officer)
1997-02-26 2006-06-07 Address PO BOX 946, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1995-05-17 1997-02-26 Address 203 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-01-28 2005-05-06 Address 203 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1993-01-28 2005-05-06 Address 203 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2109888 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080612003230 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060607002666 2006-06-07 BIENNIAL STATEMENT 2006-06-01
050506002870 2005-05-06 BIENNIAL STATEMENT 2004-06-01
001110002074 2000-11-10 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State