Search icon

BACK OF THE NET, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BACK OF THE NET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1998 (27 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 2307558
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 23 PEARL STREET, NORTH WOODMERE, NY, United States, 11581
Principal Address: 23 PEARL ST., NORTH WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE MILLER DOS Process Agent 23 PEARL STREET, NORTH WOODMERE, NY, United States, 11581

Chief Executive Officer

Name Role Address
LAWRENCE MILLER Chief Executive Officer 23 PEARL ST., NORTH WOODMERE, NY, United States, 11581

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 23 PEARL ST., NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2024-04-16 Address 23 PEARL ST., NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 23 PEARL ST., NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-04-16 Address 23 PEARL STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416001513 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
230424000455 2023-04-24 BIENNIAL STATEMENT 2022-10-01
181001006198 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006715 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006349 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State