Name: | NET SYSTEMS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1996 (29 years ago) |
Date of dissolution: | 29 May 2012 |
Entity Number: | 2009179 |
ZIP code: | 10523 |
County: | Queens |
Place of Formation: | New York |
Address: | 29 E MAIN ST, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 E MAIN ST, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
XIAOCUN LU | Chief Executive Officer | 29 E MAIN ST, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-03 | 2010-04-16 | Address | 25 PRICE ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
1998-03-12 | 2004-03-03 | Address | 150-47 B VILLAGE RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1998-03-12 | 2006-03-27 | Address | 106 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1998-03-12 | 2008-04-04 | Address | 106 E MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1996-03-13 | 1998-03-12 | Address | 150-47B VILLAGE RD, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120529000065 | 2012-05-29 | CERTIFICATE OF DISSOLUTION | 2012-05-29 |
120427002298 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100416002644 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080404002518 | 2008-04-04 | BIENNIAL STATEMENT | 2008-03-01 |
060327002717 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040303002241 | 2004-03-03 | BIENNIAL STATEMENT | 2004-03-01 |
020318002616 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000316002232 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
980312002361 | 1998-03-12 | BIENNIAL STATEMENT | 1998-03-01 |
960313000154 | 1996-03-13 | CERTIFICATE OF INCORPORATION | 1996-03-13 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State