Search icon

NET ONE INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NET ONE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1997 (28 years ago)
Entity Number: 2143965
ZIP code: 12210
County: New York
Place of Formation: Delaware
Principal Address: 1969 S. ALAFAYA TRAIL, SUITE 324, ORLANDO, FL, United States, 32828
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
SAMER CHARANI Chief Executive Officer 1969 S. ALAFAYA TRAIL, SUITE 324, ORLANDO, FL, United States, 32828

History

Start date End date Type Value
2013-05-01 2015-05-14 Address 457 SOUTH AVALON PARK BLVD, SUITE 500, ORLANDO, FL, 32828, USA (Type of address: Chief Executive Officer)
2013-05-01 2015-05-14 Address 457 SOUTH AVALON PARK BLVD, SUITE 500, ORLAND, FL, 32828, USA (Type of address: Principal Executive Office)
2011-06-03 2013-05-01 Address 6931 UNIVERSITY BLVD, WINTER PARK, FL, 32792, USA (Type of address: Chief Executive Officer)
2011-06-03 2013-05-01 Address 6931 UNIVERSITY BLVD, WINTER PARK, FL, 32792, USA (Type of address: Principal Executive Office)
2011-06-03 2011-09-08 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150514006338 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130501006152 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110908000098 2011-09-08 CERTIFICATE OF CHANGE 2011-09-08
110603002233 2011-06-03 BIENNIAL STATEMENT 2011-05-01
091009000069 2009-10-09 CERTIFICATE OF CHANGE 2009-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State