Search icon

NETWORK ACCESS SOLUTIONS CORPORATION

Company Details

Name: NETWORK ACCESS SOLUTIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1998 (26 years ago)
Entity Number: 2296170
ZIP code: 20164
County: New York
Place of Formation: Delaware
Address: 100 CARPENTER DR., SUITE 206, STERLING, VA, United States, 20164

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
JONATHAN P. AUST Chief Executive Officer 100 CARPENTER DR., SUITE 206, STERLING, VA, United States, 20164

History

Start date End date Type Value
1999-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2005-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-10 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-10 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27839 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050209000247 2005-02-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2005-02-09
000926002253 2000-09-26 BIENNIAL STATEMENT 2000-09-01
991019000077 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
990827000571 1999-08-27 CERTIFICATE OF AMENDMENT 1999-08-27
980910000007 1998-09-10 APPLICATION OF AUTHORITY 1998-09-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State