BACK OF THE NET, LTD.

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
Name | Role | Address |
---|---|---|
LAWRENCE MILLER | DOS Process Agent | 23 PEARL STREET, NORTH WOODMERE, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
LAWRENCE MILLER | Chief Executive Officer | 23 PEARL ST., NORTH WOODMERE, NY, United States, 11581 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State