Search icon

SOUTHNET TELECOMM SERVICES, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RONALD F ANDEREGG Chief Executive Officer 1600 S. BEACON BLVD, SUITE 160, GRAND HAVEN, MI, United States, 49417

History

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)

Filings

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