Search icon

ETWORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ETWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1987 (38 years ago)
Date of dissolution: 11 Jun 2003
Entity Number: 1143063
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 550 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O MASA ABE DOS Process Agent 550 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KENNETH L NEES Chief Executive Officer 550 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-04-30 1999-11-17 Name NETWORKS HOLDINGS, INC.
1999-01-11 1999-04-30 Name SW NETWORKS INC.
1997-04-14 1997-12-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030611000097 2003-06-11 CERTIFICATE OF DISSOLUTION 2003-06-11
991117000880 1999-11-17 CERTIFICATE OF AMENDMENT 1999-11-17
990430000341 1999-04-30 CERTIFICATE OF AMENDMENT 1999-04-30
990111000802 1999-01-11 CERTIFICATE OF AMENDMENT 1999-01-11
971224002166 1997-12-24 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State