Name: | BUSINESS INTERNET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1996 (28 years ago) |
Date of dissolution: | 26 Jan 2004 |
Entity Number: | 2077112 |
ZIP code: | 20036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPT., 1133 19TH STREET N.W., WASHINGTON, DC, United States, 20036 |
Principal Address: | ONE INTERMEDIA WAY, TAMPA, FL, United States, 33647 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEGAL DEPT., 1133 19TH STREET N.W., WASHINGTON, DC, United States, 20036 |
Name | Role | Address |
---|---|---|
DAVID C RUBERG | Chief Executive Officer | ONE INTERMEDIA WAY, TAMPA, FL, United States, 33647 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-10 | 2004-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-02-10 | 2004-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1996-10-22 | 1999-02-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-22 | 1999-02-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040126000474 | 2004-01-26 | SURRENDER OF AUTHORITY | 2004-01-26 |
001110002470 | 2000-11-10 | BIENNIAL STATEMENT | 2000-10-01 |
990720000060 | 1999-07-20 | CERTIFICATE OF AMENDMENT | 1999-07-20 |
990210000065 | 1999-02-10 | CERTIFICATE OF CHANGE | 1999-02-10 |
980319000459 | 1998-03-19 | CERTIFICATE OF CHANGE | 1998-03-19 |
961022000413 | 1996-10-22 | APPLICATION OF AUTHORITY | 1996-10-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State