Name: | SEARCH-NET MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1998 (27 years ago) |
Entity Number: | 2262766 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 577 SECOND AVE #143, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SEARCH-NET MANAGEMENT CORP., FLORIDA | F15000005631 | FLORIDA |
Name | Role | Address |
---|---|---|
SUSAN NASH | Chief Executive Officer | 577 SECOND AVE, #143, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 577 SECOND AVE #143, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-04 | 2004-05-18 | Address | 288 LEXINGTON AVE #1E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-05-22 | 2000-05-04 | Address | 577 SECOND AVENUE, STE 143, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040518002810 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020516002364 | 2002-05-16 | BIENNIAL STATEMENT | 2002-05-01 |
000504002758 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980522000678 | 1998-05-22 | CERTIFICATE OF INCORPORATION | 1998-05-22 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State