Search icon

SPACENET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPACENET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1992 (33 years ago)
Date of dissolution: 02 Oct 2019
Entity Number: 1639565
ZIP code: 20191
County: New York
Place of Formation: Delaware
Address: ATTN: LEGAL DEPT., 10740 PARKRIDGE BLVD SUITE 300, RESTON, VA, United States, 20191
Principal Address: 10740 PARKRIDGE BLVD SUITE 300, ATTN: LEGAL DEPARTMENT, RESTON, VA, United States, 20191

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SAGENET LLC DOS Process Agent ATTN: LEGAL DEPT., 10740 PARKRIDGE BLVD SUITE 300, RESTON, VA, United States, 20191

Chief Executive Officer

Name Role Address
DARYL WOODARD Chief Executive Officer 10740 PARKRIDGE BLVD SUITE 300, RESTON, VA, United States, 20191

History

Start date End date Type Value
2014-05-12 2019-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-05-12 2016-05-12 Address 1750 OLD MEADOW RD, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2012-05-29 2014-05-12 Address 1750 OLD MEADOW RD, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2008-06-23 2012-05-29 Address 1750 OLD MEADOW RD, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2006-06-08 2008-06-23 Address 1750 OLD MEADOW RD, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191002000100 2019-10-02 SURRENDER OF AUTHORITY 2019-10-02
160512006213 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140512006066 2014-05-12 BIENNIAL STATEMENT 2014-05-01
120529006185 2012-05-29 BIENNIAL STATEMENT 2012-05-01
100611002559 2010-06-11 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State