Name: | NETAMORPHASIS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1995 (29 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1957991 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 27 WEST 35TH ST, 4TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 WEST 35TH ST, 4TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ADAM L SOFFER | Chief Executive Officer | 27 WEST 35TH ST, 4TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-01 | 1997-10-03 | Address | 27 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-09-20 | 1996-02-01 | Address | 1 EAST BROADWAY STE 7-0, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1740253 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
971003002101 | 1997-10-03 | BIENNIAL STATEMENT | 1997-09-01 |
960201000475 | 1996-02-01 | CERTIFICATE OF CHANGE | 1996-02-01 |
950920000204 | 1995-09-20 | CERTIFICATE OF INCORPORATION | 1995-09-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State