Name: | QNET CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1989 (36 years ago) |
Entity Number: | 1354582 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O GRAPHNET INC, 40 FULTON STREET / 28TH FL, NEW YORK, NY, United States, 10038 |
Address: | ATTN: GUY J. CONTE, 40 FULTON STREET / 28TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
QNET CORPORATION C/O GRAPHNET INC | DOS Process Agent | ATTN: GUY J. CONTE, 40 FULTON STREET / 28TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
YAAKOV ELKON | Chief Executive Officer | C/O GRAPHNET INC, 40 FULTON STREET / 28TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-20 | 2007-08-06 | Address | C/O GRAPHNET INC, 40 FULTON ST 28TH FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2003-05-20 | 2007-08-06 | Address | C/O GRAPHNET INC, 40 FULTON ST 28TH FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2003-05-20 | 2007-08-06 | Address | C/O GRAPHNET INC, 40 FULTON ST 28TH FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2001-09-06 | 2003-05-20 | Address | 65 CHALLENGER RD / 3RD FL, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Principal Executive Office) |
2001-09-06 | 2003-05-20 | Address | 65 CHALLENGER RD / 3RD FL, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer) |
2001-09-06 | 2003-05-20 | Address | 65 CHALLENGER RD / 3RD FL, RIDGEFIELD PARK, NY, 07660, USA (Type of address: Service of Process) |
1997-06-12 | 2001-09-06 | Address | C/O GRAPHNET INC., 329 ALFRED AVE, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
1993-08-26 | 2001-09-06 | Address | 329 ALFRED AVENUE, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
1993-08-26 | 2001-09-06 | Address | 329 ALFRED AVENUE, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
1993-02-08 | 1993-08-26 | Address | 329 ALFRED AVE, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110520002362 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
070806002506 | 2007-08-06 | BIENNIAL STATEMENT | 2007-05-01 |
050623002314 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030520002699 | 2003-05-20 | BIENNIAL STATEMENT | 2003-05-01 |
010906002085 | 2001-09-06 | BIENNIAL STATEMENT | 2001-05-01 |
990701002493 | 1999-07-01 | BIENNIAL STATEMENT | 1999-05-01 |
970612002098 | 1997-06-12 | BIENNIAL STATEMENT | 1997-05-01 |
930826002051 | 1993-08-26 | BIENNIAL STATEMENT | 1993-05-01 |
930208002124 | 1993-02-08 | BIENNIAL STATEMENT | 1992-05-01 |
C013365-4 | 1989-05-19 | APPLICATION OF AUTHORITY | 1989-05-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300617 | Other Contract Actions | 2003-01-27 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEVY |
Role | Plaintiff |
Name | QNET CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-06-03 |
Termination Date | 2003-10-14 |
Section | 0078 |
Status | Terminated |
Parties
Name | QNET INVESTMENTS I |
Role | Plaintiff |
Name | QNET CORPORATION |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State