Search icon

NETCOM SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETCOM SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1990 (35 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1481115
ZIP code: 11552
County: Nassau
Place of Formation: New York
Principal Address: 2159 GRAND AVENUE, BALDWIN, NY, United States, 11510
Address: 158 MAYFAIR AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 MAYFAIR AVENUE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
THOMAS J. HETZEL Chief Executive Officer 2159 GRAND AVENUE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1992-11-13 1993-11-12 Address 158 MAYFAIR AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-12 Address 2159 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-12 Address 158 MAYFAIR AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1990-10-12 1992-11-13 Address 158 MAYFAIR AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1469594 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
931112002796 1993-11-12 BIENNIAL STATEMENT 1993-10-01
921113002373 1992-11-13 BIENNIAL STATEMENT 1992-10-01
901012000151 1990-10-12 CERTIFICATE OF INCORPORATION 1990-10-12

Court Cases

Court Case Summary

Filing Date:
2001-01-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
NETCOM SOLUTIONS
Party Role:
Defendant
Party Name:
NETCOM SOLUTIONS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State