NATIONAL NETWORK SERVICES, INC.
| Name: | NATIONAL NETWORK SERVICES, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 09 Oct 1996 (29 years ago) |
| Date of dissolution: | 31 Dec 2004 |
| Entity Number: | 2073366 |
| ZIP code: | 10960 |
| County: | Orange |
| Place of Formation: | New York |
| Principal Address: | ATTN: LEGAL DEPT, 1854 SHACKLEFORD CT / #200, NORCROSS, GA, United States, 30093 |
| Address: | 15 N MILL ST, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
| Name | Role | Address |
|---|---|---|
| CORPORATE CREATIONS NETWORK | DOS Process Agent | 15 N MILL ST, NYACK, NY, United States, 10960 |
| Name | Role | Address |
|---|---|---|
| JEFFREY L. MARKLE | Chief Executive Officer | 419 E MAIN ST, MIDDLETOWN, NY, United States, 10940 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2004-05-14 | 2004-11-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
| 1999-07-09 | 2004-05-14 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
| 1999-07-09 | 2004-05-14 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
| 1998-10-28 | 2000-11-10 | Address | 419 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
| 1998-10-28 | 2004-11-01 | Address | 419 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 041231000440 | 2004-12-31 | CERTIFICATE OF MERGER | 2004-12-31 |
| 041101002637 | 2004-11-01 | BIENNIAL STATEMENT | 2004-10-01 |
| 040514000742 | 2004-05-14 | CERTIFICATE OF CHANGE | 2004-05-14 |
| 021107002237 | 2002-11-07 | BIENNIAL STATEMENT | 2002-10-01 |
| 001110002097 | 2000-11-10 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State