NETCOM LEARNING INC.-NY

Name: | NETCOM LEARNING INC.-NY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1998 (27 years ago) |
Date of dissolution: | 04 Oct 2022 |
Entity Number: | 2324805 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 519 8TH AVE, 2FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NETCOM LEARNING INC - NY | DOS Process Agent | 519 8TH AVE, 2FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RUSSELL SARDER | Chief Executive Officer | 519 8TH AVE, 2FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-04 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-01 | 2022-10-04 | Address | 519 8TH AVE, 2FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-12-01 | 2022-10-04 | Address | 519 8TH AVE, 2FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-11-09 | 2016-12-01 | Address | 20 W 33RD ST 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-05-11 | 2016-12-01 | Address | 20 WEST 33RD STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221004002862 | 2022-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-04 |
181205006225 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006745 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141223006533 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
111109000211 | 2011-11-09 | CERTIFICATE OF CHANGE | 2011-11-09 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State