Search icon

THE DIRECTORS' NETWORK INC.

Company Details

Name: THE DIRECTORS' NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1994 (31 years ago)
Date of dissolution: 11 Apr 2018
Entity Number: 1820226
ZIP code: 11932
County: New York
Place of Formation: New York
Address: 97 KELLIS POND LANE, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STEPHANIE JOSEPH DOS Process Agent 97 KELLIS POND LANE, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
STEPHANIE JOSEPH Chief Executive Officer 97 KELLIS POND LANE, BRIDGEHAMPTON, NY, United States, 11932

History

Start date End date Type Value
2014-06-09 2016-05-10 Address 241 CENTRAL PARK WEST., STE 13 G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2012-06-07 2016-05-10 Address 241 CENTRAL PARK W, STE 13 G, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2012-06-07 2016-05-10 Address 241 CENTRAL PARK W, STE 13 G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-05-21 2012-06-07 Address 241 CENTRAL PARK W, STE 4A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-05-21 2012-06-07 Address 241 CENTRAL PARK W, STE 4A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180411000707 2018-04-11 CERTIFICATE OF DISSOLUTION 2018-04-11
160510006680 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140609006871 2014-06-09 BIENNIAL STATEMENT 2014-05-01
120607006459 2012-06-07 BIENNIAL STATEMENT 2012-05-01
100608002676 2010-06-08 BIENNIAL STATEMENT 2010-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State