Search icon

NETWORK EARTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETWORK EARTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1996 (29 years ago)
Entity Number: 1989986
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 14 CAMBRIDGE COURT, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
STEPHEN M FELLS Agent 14 CAMBRIDGE COURT, WAPPINGERS FALLS, NY, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 CAMBRIDGE COURT, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
STEPHEN M FELLS Chief Executive Officer 14 CAMBRIDGE COURT, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
133875424
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-05 2007-07-27 Address 14 CAMBRIDGE COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2000-01-28 2007-07-27 Address 305 MADISON AVE, SUITE 644, NEW YORK, NY, 10017, 6213, USA (Type of address: Chief Executive Officer)
2000-01-28 2005-12-05 Address 305 MADISON AVE, SUITE 644, NEW YORK, NY, 10017, 6213, USA (Type of address: Service of Process)
2000-01-28 2007-07-27 Address 305 MADISON AVE, SUITE 644, NEW YORK, NY, 10017, 6213, USA (Type of address: Principal Executive Office)
1998-01-20 2000-01-28 Address 60 EAST 42 ST, 644, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140319002303 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120302002587 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100202002712 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080130003162 2008-01-30 BIENNIAL STATEMENT 2008-01-01
070727002988 2007-07-27 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State