Name: | SOUTHNET TELECOMM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1998 (27 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2272643 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 1600 S. BEACON BLVD, SUITE 160, GRAND HAVEN, MI, United States, 49417 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RONALD F ANDEREGG | Chief Executive Officer | 1600 S. BEACON BLVD, SUITE 160, GRAND HAVEN, MI, United States, 49417 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-20 | 2002-07-15 | Address | 440 9TH AVE 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-28 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-09-28 | 1999-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-28 | 2000-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-24 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-06-24 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681832 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
020715000495 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
000620002551 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
991228000672 | 1999-12-28 | CERTIFICATE OF CHANGE | 1999-12-28 |
990928001038 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
980624000266 | 1998-06-24 | APPLICATION OF AUTHORITY | 1998-06-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State