Name: | NETWORK ENHANCED TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1996 (29 years ago) |
Entity Number: | 2052630 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | California |
Principal Address: | 269 SOUTH BEVERLY DRIVE, SUITE #1533, LOS ANGELES, CA, United States, 90212 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGOTN AVE STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
SHAROZ YROSHALMIANE | Chief Executive Officer | 269 SOUTH BEVERLY DRIVE, SUITE #1533, LOS ANGELES, CA, United States, 90212 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-17 | 2013-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-17 | 2016-07-19 | Address | 700 SOUTH FLOWER STREET, SUITE #420, LOS ANGELES, CA, 90017, USA (Type of address: Principal Executive Office) |
2012-07-17 | 2016-07-19 | Address | 700 SOUTH FLOWER STREET, SUITE #420, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2010-08-09 | 2012-07-17 | Address | 700 S FLOWER ST, STE 420, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2013-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160719006471 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
140718006465 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
130819000292 | 2013-08-19 | CERTIFICATE OF CHANGE | 2013-08-19 |
120717006465 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100809002575 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State