Name: | NETWORK FIELD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1987 (38 years ago) |
Date of dissolution: | 12 Nov 2009 |
Entity Number: | 1186236 |
ZIP code: | 46546 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 514, MISHAWAKA, IN, United States, 46546 |
Principal Address: | 50227 BITTERSWEET TRAIL, PO BOX 288, GRANGER, IN, United States, 46530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 514, MISHAWAKA, IN, United States, 46546 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GENE F TANGER | Chief Executive Officer | 54706 WINDING BROOK, MISHAWAKA, IN, United States, 46545 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-01 | 2009-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-03-26 | 2009-11-12 | Address | PO BOX 288, GRANGER, IN, 46530, USA (Type of address: Service of Process) |
1987-07-13 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-07-13 | 1993-03-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091112000678 | 2009-11-12 | SURRENDER OF AUTHORITY | 2009-11-12 |
000302002456 | 2000-03-02 | BIENNIAL STATEMENT | 1999-07-01 |
991201001046 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
970908002202 | 1997-09-08 | BIENNIAL STATEMENT | 1997-07-01 |
930920003259 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930326003070 | 1993-03-26 | BIENNIAL STATEMENT | 1992-07-01 |
B520279-4 | 1987-07-13 | APPLICATION OF AUTHORITY | 1987-07-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State