Search icon

ASNET INC.

Company Details

Name: ASNET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2117690
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 10 PINION PINE LN, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PINION PINE LN, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
KENT SANTE Chief Executive Officer 10 PINION PINE LN, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1999-03-12 2001-02-26 Address 10 PINION PINE LN, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1997-02-28 1999-03-12 Address 10 PINION PINE LANE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1759963 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030310002599 2003-03-10 BIENNIAL STATEMENT 2003-02-01
010226002703 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990312002500 1999-03-12 BIENNIAL STATEMENT 1999-02-01
970228000179 1997-02-28 CERTIFICATE OF INCORPORATION 1997-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602686 Marine Contract Actions 2006-04-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-06
Termination Date 2006-05-24
Section 1300
Status Terminated

Parties

Name ZIM AMERICAN INTEGRATED SHIPPI
Role Plaintiff
Name ASNET INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State