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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 852 ARBUTUS STREET, QUALICUM BEACH, BC, Canada, V9K-2L3 |
Name | Role | Address |
---|---|---|
BERNARD C.M. SIMKIN | Chief Executive Officer | 9449 CARROLL PARK DRIVE, SAN DIEGO, CA, United States, 92121 |
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) |
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