Name: | NET AUTO DIAGNOSTIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1998 (27 years ago) |
Entity Number: | 2302463 |
ZIP code: | 08857 |
County: | Kings |
Place of Formation: | New York |
Address: | 60 Tall Oaks ct., Old Bridge, NJ, United States, 08857 |
Principal Address: | 677 KENT AVE, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VERA M SAPOZHNIKOV | Chief Executive Officer | 677 KENT AVE, BROOKLYN, NJ, United States, 11249 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 Tall Oaks ct., Old Bridge, NJ, United States, 08857 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 677 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 677 KENT AVE, BROOKLYN, NJ, 11249, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-03 | 2024-11-11 | Address | 677 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2016-08-03 | 2024-11-11 | Address | 677 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000899 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
211129002096 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
160803002018 | 2016-08-03 | BIENNIAL STATEMENT | 2014-09-01 |
120906006589 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
101021002916 | 2010-10-21 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State