Search icon

QNET CORPORATION

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
YAAKOV ELKON Chief Executive Officer C/O GRAPHNET INC, 40 FULTON STREET / 28TH FL, NEW YORK, NY, United States, 10038

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300617 Other Contract Actions 2003-01-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2003-01-27
Termination Date 2004-09-30
Date Issue Joined 2003-11-24
Section 1332
Sub Section OC
Status Terminated

Parties

Name LEVY
Role Plaintiff
Name QNET CORPORATION
Role Defendant
0304037 Securities, Commodities, Exchange 2003-06-03 voluntarily
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