Name: | NET2S INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1998 (27 years ago) |
Date of dissolution: | 01 Jul 2009 |
Entity Number: | 2281396 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O JONATHAN B LAPIN, 575 MAIDSON AVE 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | FELIPE ZARATE, 82 WALL ST, STE 400, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FELIPE ZARATE | Chief Executive Officer | 82 WALL STREET, SUITE 400, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JONATHAN B LAPIN, 575 MAIDSON AVE 25TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-24 | 2006-06-21 | Address | 82 WALL STREET, SUITE 400, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2000-07-24 | 2006-06-21 | Address | 82 WALL STREET, SUITE 400, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090701000775 | 2009-07-01 | CERTIFICATE OF TERMINATION | 2009-07-01 |
060621002961 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
000724002490 | 2000-07-24 | BIENNIAL STATEMENT | 2000-07-01 |
980722000511 | 1998-07-22 | APPLICATION OF AUTHORITY | 1998-07-22 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State