Search icon

SNS SHARED NETWORK SERVICES, INC.

Company Details

Name: SNS SHARED NETWORK SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1996 (29 years ago)
Date of dissolution: 18 Dec 2000
Entity Number: 2076826
ZIP code: V9K-2L3
County: New York
Place of Formation: Delaware
Address: 852 ARBUTUS STREET, QUALICUM BEACH, BC, Canada, V9K-2L3
Principal Address: 9449 CARROLL PARK DRIVE, SAN DIEGO, CA, United States, 92121

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 852 ARBUTUS STREET, QUALICUM BEACH, BC, Canada, V9K-2L3

Chief Executive Officer

Name Role Address
BERNARD C.M. SIMKIN Chief Executive Officer 9449 CARROLL PARK DRIVE, SAN DIEGO, CA, United States, 92121

History

Start date End date Type Value
2000-10-17 2000-12-18 Address 9449 CARROLL PARK DRIVE, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process)
1999-09-30 2000-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2000-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-10-21 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-10-21 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1517900 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
001218000388 2000-12-18 SURRENDER OF AUTHORITY 2000-12-18
001017002333 2000-10-17 BIENNIAL STATEMENT 2000-10-01
990930000063 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
961021000573 1996-10-21 APPLICATION OF AUTHORITY 1996-10-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State