Search icon

NETWORK CERTIFICATION LANOP CORP.

Company Details

Name: NETWORK CERTIFICATION LANOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1994 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1862921
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 310 E 44TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 E 44TH ST, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN BARNUM GOODFRIEND Chief Executive Officer 310 E 44TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1994-11-14 1996-10-16 Address 307 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-10-26 1997-04-14 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1994-10-26 1994-11-14 Address 310 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1662446 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
981006002004 1998-10-06 BIENNIAL STATEMENT 1998-10-01
970414000101 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
961016002317 1996-10-16 BIENNIAL STATEMENT 1996-10-01
941114000278 1994-11-14 CERTIFICATE OF CHANGE 1994-11-14
941026000268 1994-10-26 CERTIFICATE OF INCORPORATION 1994-10-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State