Search icon

SCIENCE TECHNOLOGY NETWORK, INC.

Company Details

Name: SCIENCE TECHNOLOGY NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1995 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1962671
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O EGAWA INTERNATIONAL, 477 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EGAWA INTERNATIONAL, 477 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
HISAYOSHI WATANABE, C/O THE CORPORATION Agent 1500 BROADWAY, SUITE 501, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
RIKIHIRO MADARAME Chief Executive Officer C/O EGAWA INTERNATIONAL, 477 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-12-09 2001-11-08 Address 2 JAMES AVE, 2ND FL, PORT WASHINGTON, NY, 11050, 2511, USA (Type of address: Principal Executive Office)
1999-12-09 2001-11-08 Address 2 JAMES AVE, PORT WASHINGTON, NY, 11050, 2511, USA (Type of address: Chief Executive Officer)
1999-12-09 2001-11-08 Address 2 JAMES AVE, 2ND FL, PORT WASHINGTON, NY, 11050, 2511, USA (Type of address: Service of Process)
1997-10-08 1999-12-09 Address 2 JAMES AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1997-10-08 1999-12-09 Address 1500 BROADWAY, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-10-08 1999-12-09 Address 1500 BROADWAY, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-10-06 1997-10-08 Address 1500 BROADWAY, SUITE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860221 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011108002775 2001-11-08 BIENNIAL STATEMENT 2001-10-01
991209002201 1999-12-09 BIENNIAL STATEMENT 1999-10-01
971008002549 1997-10-08 BIENNIAL STATEMENT 1997-10-01
951006000071 1995-10-06 CERTIFICATE OF INCORPORATION 1995-10-06

Date of last update: 08 Feb 2025

Sources: New York Secretary of State