Name: | NNI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2301432 |
County: | New York |
Place of Formation: | Nevada |
Foreign Legal Name: | NATIONAL NETWORKS, INC. |
Fictitious Name: | NNI |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2000-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2000-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-28 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-09-28 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625187 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
001212000094 | 2000-12-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-12-12 |
001013000247 | 2000-10-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-11-12 |
991012000177 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980928000163 | 1998-09-28 | APPLICATION OF AUTHORITY | 1998-09-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State