Name: | THE NET.WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1987 (38 years ago) |
Date of dissolution: | 16 Oct 2007 |
Entity Number: | 1171432 |
ZIP code: | 10159 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 1954, NEW YORK, NY, United States, 10159 |
Principal Address: | 170 OCEAN AVE 2E, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1954, NEW YORK, NY, United States, 10159 |
Name | Role | Address |
---|---|---|
HU BONAR | Chief Executive Officer | MADISON SQUARE STATION, PO BOX 1954, NEW YORK, NY, United States, 10159 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-08 | 2005-07-06 | Address | 1170 OCEAN AVE / 2E, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2001-05-08 | Address | 75 MAIDEN LN, 905, NEW YORK, NY, 10038, 4810, USA (Type of address: Principal Executive Office) |
1993-08-25 | 1999-05-10 | Address | MADISON SQUARE STATION, P.O. BOX 1954, NEW YORK, NY, 10159, 1954, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1999-05-10 | Address | 1170 OCEAN AVENUE 2E, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1993-08-25 | Address | 1170 OCEAN AVENUE 2E, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071016000271 | 2007-10-16 | CERTIFICATE OF DISSOLUTION | 2007-10-16 |
050706002683 | 2005-07-06 | BIENNIAL STATEMENT | 2005-05-01 |
030505002657 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010508002017 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
990510002440 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State