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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EGAWA INTERNATIONAL, 477 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HISAYOSHI WATANABE, C/O THE CORPORATION | Agent | 1500 BROADWAY, SUITE 501, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
RIKIHIRO MADARAME | Chief Executive Officer | C/O EGAWA INTERNATIONAL, 477 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 10022 |
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) |
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