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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 B'WAY, #2711, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GARY MAHTANI | Chief Executive Officer | 1407 B'WAY, #2711, NEW YORK, NY, United States, 10018 |
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) |
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