Name: | INFO/NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1993 (31 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 1753660 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | METRONET COMMUNICATIONS, INC. |
Fictitious Name: | INFO/NY |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O NORTH COMMUNICATIONS, 13274 FIJI WAY, 6TH FL, MARINA DEL REY, CA, United States, 90292 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL J NORTH | Chief Executive Officer | C/O NORTH COMMUNICATIONS, 13274 FIJI WAY, 6TH FL, MARINA DEL REY, CA, United States, 90292 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1737419 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
000823000440 | 2000-08-23 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2000-08-23 |
DP-1356015 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
960131002202 | 1996-01-31 | BIENNIAL STATEMENT | 1995-09-01 |
930901000102 | 1993-09-01 | APPLICATION OF AUTHORITY | 1993-09-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State