Search icon

NETWORK INTERNATIONAL OF NEW YORK, INC.

Company Details

Name: NETWORK INTERNATIONAL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1995 (29 years ago)
Date of dissolution: 15 Jun 2015
Entity Number: 1948951
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 B'WAY, #2711, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 B'WAY, #2711, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GARY MAHTANI Chief Executive Officer 1407 B'WAY, #2711, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-08-18 1997-07-29 Address 1407 BROADWAY, SUITE 2711, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150615000730 2015-06-15 CERTIFICATE OF DISSOLUTION 2015-06-15
030814002042 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010807002398 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990826002120 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970729002059 1997-07-29 BIENNIAL STATEMENT 1997-08-01
950818000099 1995-08-18 CERTIFICATE OF INCORPORATION 1995-08-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State