-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11787
›
-
U.S. DEBTNET INC.
Company Details
Name: |
U.S. DEBTNET INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Dec 1991 (33 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
1594657 |
ZIP code: |
11787
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
308 WEST MAIN STREET, SUITE 203, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
OSWALDO RIVERA
|
Chief Executive Officer
|
308 WEST MAIN STREET, SUITE 203, SMITHTOWN, NY, United States, 11787
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
308 WEST MAIN STREET, SUITE 203, SMITHTOWN, NY, United States, 11787
|
History
Start date |
End date |
Type |
Value |
1991-12-06
|
1993-02-01
|
Address
|
308 WEST MAIN STREET, SUITE 209, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1455169
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
931229002787
|
1993-12-29
|
BIENNIAL STATEMENT
|
1993-12-01
|
930201002976
|
1993-02-01
|
BIENNIAL STATEMENT
|
1992-12-01
|
911206000338
|
1991-12-06
|
CERTIFICATE OF INCORPORATION
|
1991-12-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0002832
|
Copyright
|
2000-05-18
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
272
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Mandatory
|
Office |
0
|
Filing Date |
2000-05-18
|
Termination Date |
2001-11-20
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
U.S. DEBTNET INC.
|
Role |
Plaintiff
|
|
Name |
KATCHER & LAUFER,
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State