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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 CASCADE DR, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
JOSEPH OSTER | Chief Executive Officer | 72 CASCADE DR, ROCHESTER, NY, United States, 14614 |
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) |
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