Search icon

NETWORK-1 TECHNOLOGIES, INC.

Company Details

Name: NETWORK-1 TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1994 (31 years ago)
Entity Number: 1804277
ZIP code: 10022
County: Queens
Place of Formation: Delaware
Address: (BIZAR & MARTIN ), 485 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 33-20 28TH ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
SAM SCHWARTZ DOS Process Agent (BIZAR & MARTIN ), 485 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
COREY H HOROWITZ Chief Executive Officer 220 EAST 63RD ST PHD, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
113027591
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-03 2013-10-18 Name NETWORK-1 SECURITY SOLUTIONS, INC.
1994-03-17 1998-07-03 Name NETWORK-1 SOFTWARE & TECHNOLOGY, INC.
1994-03-17 1996-04-23 Address 33-20 28TH STREET, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018000666 2013-10-18 CERTIFICATE OF AMENDMENT 2013-10-18
981103000762 1998-11-03 CANCELLATION OF ANNULMENT OF AUTHORITY 1998-11-03
DP-1408967 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
980703000015 1998-07-03 CERTIFICATE OF AMENDMENT 1998-07-04
980310002438 1998-03-10 BIENNIAL STATEMENT 1998-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State