Search icon

NETWORKS, INC.

Company Details

Name: NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1994 (31 years ago)
Date of dissolution: 14 Aug 2001
Entity Number: 1793706
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 72 CASCADE DR, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 CASCADE DR, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
JOSEPH OSTER Chief Executive Officer 72 CASCADE DR, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1996-02-28 1998-02-03 Address 25 N WASHINGTON ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1996-02-28 1998-02-03 Address 25 N WASHINGTON ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1996-02-28 1998-02-03 Address 25 N WASHINGTON ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1994-02-08 1996-02-28 Address 668 FINCHFIELD LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010814000120 2001-08-14 CERTIFICATE OF MERGER 2001-08-14
000323003101 2000-03-23 BIENNIAL STATEMENT 2000-02-01
980203002422 1998-02-03 BIENNIAL STATEMENT 1998-02-01
970430000525 1997-04-30 CERTIFICATE OF MERGER 1997-04-30
970430000515 1997-04-30 CERTIFICATE OF MERGER 1997-04-30
960228002277 1996-02-28 BIENNIAL STATEMENT 1996-02-01
940208000256 1994-02-08 CERTIFICATE OF INCORPORATION 1994-02-08

Date of last update: 25 Feb 2025

Sources: New York Secretary of State