Search icon

NETMAR 1992, INC.

Company Details

Name: NETMAR 1992, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1992 (33 years ago)
Entity Number: 1657381
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3777 WHITE BIRCH CT, WANTAGH, NY, United States, 11793
Principal Address: 3777 WHITE BIRCH CT, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BERG Chief Executive Officer 3777 WHITE BIRCH CT, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
MICHAEL BERG DOS Process Agent 3777 WHITE BIRCH CT, WANTAGH, NY, United States, 11793

Form 5500 Series

Employer Identification Number (EIN):
113121743
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-08 2014-10-20 Address 3777WHITE BIRCH CT, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2008-08-08 2014-10-20 Address 3777 WHITE BIRCH CT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2008-08-08 2014-10-20 Address 3777 WHITE BIRCH CT, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2005-09-16 2008-08-08 Address 5 DAKOTA DRIVE, STE 204, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2005-09-16 2008-08-08 Address 5 DAKOTA DRIVE, STE 204, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141020006563 2014-10-20 BIENNIAL STATEMENT 2014-08-01
120807006703 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100831002945 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080808002300 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060914002685 2006-09-14 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State