Search icon

ADVANCED NETWORK SECURITY INC.

Company Details

Name: ADVANCED NETWORK SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1722450
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 115 E 86TH ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 E 86TH ST, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
IAN RUDOLE Chief Executive Officer 115 E 86TH ST, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1994-06-10 2005-06-17 Address 115 EAST 86TH ST., SUTIE 131, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-04-29 1994-06-10 Address 134 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142097 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050617002428 2005-06-17 BIENNIAL STATEMENT 2005-04-01
940610000195 1994-06-10 CERTIFICATE OF AMENDMENT 1994-06-10
930429000187 1993-04-29 CERTIFICATE OF INCORPORATION 1993-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405601 Patent 2004-07-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-20
Termination Date 2005-06-15
Date Issue Joined 2004-09-10
Pretrial Conference Date 2004-10-29
Section 0271
Status Terminated

Parties

Name ADVANCED NETWORK SECURITY INC.
Role Plaintiff
Name TORKELSEN
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State