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
Name | Role | Address |
---|---|---|
STEVEN TOPAL | DOS Process Agent | 14 PENN PLAZA, STE 1800, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
DAVID KOLIN | Chief Executive Officer | 14 PENN PLAZA, STE 1800, NEW YORK, NY, United States, 10122 |
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) |
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