Search icon

THE NETTLESHIP GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE NETTLESHIP GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1990 (35 years ago)
Date of dissolution: 24 Mar 2009
Entity Number: 1418702
ZIP code: 90402
County: New York
Place of Formation: Delaware
Address: 560 E CHSANNEL RD, SANTA MONICA, CA, United States, 90402
Principal Address: 560 E CHANNEL RD, SANTA MONICA, CA, United States, 90402

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARGUERITE JORGENSEN Chief Executive Officer 560 E CHANNEL RD, SANTA MONICA, CA, United States, 90402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 E CHSANNEL RD, SANTA MONICA, CA, United States, 90402

History

Start date End date Type Value
2002-02-13 2009-03-24 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-02-13 2008-01-29 Address 560 E CHANNEL RD, SANTA MONICA, CA, 90402, 1344, USA (Type of address: Chief Executive Officer)
2000-02-08 2002-02-13 Address 2665 MAIN STREET, SUITE 220, SANTA MONICA, CA, 90405, 4089, USA (Type of address: Chief Executive Officer)
1997-11-24 2009-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-11-24 2002-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090324000164 2009-03-24 SURRENDER OF AUTHORITY 2009-03-24
080129002223 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060217002617 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040114002677 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020213002579 2002-02-13 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State