Name: | NETA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1993 (32 years ago) |
Entity Number: | 1707054 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-12 32ND AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZIV TAVOR | Chief Executive Officer | 61-12 32ND AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-12 32ND AVENUE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 61-12 32ND AVENUE, WOODSIDE, NY, 11322, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 61-12 32ND AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-03-23 | 2025-02-11 | Address | 61-12 32ND AVENUE, WOODSIDE, NY, 11322, USA (Type of address: Service of Process) |
2011-03-23 | 2025-02-11 | Address | 61-12 32ND AVENUE, WOODSIDE, NY, 11322, USA (Type of address: Chief Executive Officer) |
2005-05-03 | 2011-03-23 | Address | 61-12 32ND AVE, WOODSIDE, NY, 11322, USA (Type of address: Principal Executive Office) |
2005-05-03 | 2011-03-23 | Address | 61-12 32ND AVE, WOODSIDE, NY, 11322, USA (Type of address: Chief Executive Officer) |
2005-05-03 | 2011-03-23 | Address | 61-12 32ND AVE, WOODSIDE, NY, 11322, USA (Type of address: Service of Process) |
2003-03-07 | 2005-05-03 | Address | 61-12 32ND AVE, WOODSIDE, NY, 11372, USA (Type of address: Chief Executive Officer) |
2003-03-07 | 2005-05-03 | Address | 144-40 69TH AVE, FLUSHING, NY, 11362, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000080 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
210302061675 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
130306007135 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110323002405 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090303002212 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
050503002838 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030307002387 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
010411002314 | 2001-04-11 | BIENNIAL STATEMENT | 2001-03-01 |
990609002409 | 1999-06-09 | BIENNIAL STATEMENT | 1999-03-01 |
951120002072 | 1995-11-20 | BIENNIAL STATEMENT | 1995-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State