Search icon

E-ZONE NETWORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E-ZONE NETWORKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1998 (27 years ago)
Date of dissolution: 24 Sep 2003
Entity Number: 2322511
ZIP code: T2P-0J1
County: New York
Place of Formation: Delaware
Address: 1000 355-4TH AVE. SW, CALGARY, ALBERTA, Canada, T2P-0J1

Chief Executive Officer

Name Role Address
ANDY WISWELL Chief Executive Officer 411 LAKE PLACID GREEN 5E, CALGARY, CALGARY, ALBERTA, Canada, T2P-5A4

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 355-4TH AVE. SW, CALGARY, ALBERTA, Canada, T2P-0J1

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2000-06-05 2002-07-25 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-06-05 2001-01-03 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-11-05 2000-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-05 2000-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-08 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1682706 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
020725000889 2002-07-25 CERTIFICATE OF CHANGE 2002-07-25
010103002055 2001-01-03 BIENNIAL STATEMENT 2000-12-01
000605000103 2000-06-05 CERTIFICATE OF CHANGE 2000-06-05
991105000032 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State