Search icon

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