NETECH CORPORATION

Name: | NETECH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1987 (39 years ago) |
Entity Number: | 1139193 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 TOLEDO ST, FAMRINGDALE, NY, United States, 11735 |
Principal Address: | 110 TOLEDO ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR MOHAN DAS | Chief Executive Officer | 110 TOLEDO ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 TOLEDO ST, FAMRINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-16 | 2009-01-06 | Address | 110 TOLEDO ST, FAMRINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-02-02 | 2007-01-16 | Address | 60 BETHPAGE DR, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 1999-02-02 | Address | 14 MAXWELL DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2007-01-16 | Address | 60 BETHPAGE DR, HICKSVILLE, NY, 11801, 1502, USA (Type of address: Principal Executive Office) |
1995-07-13 | 2007-01-16 | Address | 60 BETHPAGE DR, HICKSVILLE, NY, 11801, 1502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150116006713 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130128002245 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110208002711 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090106002868 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070116002998 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State