Search icon

NET//WITTS, INC.

Company Details

Name: NET//WITTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046315
ZIP code: 10122
County: New York
Place of Formation: New York
Principal Address: 316 LORING STREET, PELHAM, NY, United States, 10803
Address: 14 PENN PLAZA, STE 1800, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN TOPAL DOS Process Agent 14 PENN PLAZA, STE 1800, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
DAVID KOLIN Chief Executive Officer 14 PENN PLAZA, STE 1800, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 14 PENN PLAZA, STE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 14 PENN PLAZA, STE 1800, NEW YORK, NY, 10122, 1800, USA (Type of address: Chief Executive Officer)
2012-08-08 2024-10-29 Address 14 PENN PLAZA, STE 1800, NEW YORK, NY, 10122, 1800, USA (Type of address: Chief Executive Officer)
2010-12-07 2012-08-08 Address 14 PENN PLAZA / SUITE 1910, NEW YORK, NY, 10122, 1800, USA (Type of address: Chief Executive Officer)
2010-12-07 2024-10-29 Address 586 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029002485 2024-10-29 BIENNIAL STATEMENT 2024-10-29
120808002027 2012-08-08 BIENNIAL STATEMENT 2012-07-01
101207002124 2010-12-07 BIENNIAL STATEMENT 2010-07-01
080827002830 2008-08-27 BIENNIAL STATEMENT 2008-07-01
060921002599 2006-09-21 BIENNIAL STATEMENT 2006-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State