Name: | DIRECTNET TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1998 (26 years ago) |
Date of dissolution: | 22 Nov 1999 |
Entity Number: | 2325198 |
ZIP code: | 92660 |
County: | New York |
Place of Formation: | Delaware |
Address: | SUITE 410, 4400 MACARTHUR BOULEVARD, NEWPORT BEACH, CA, United States, 92660 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 410, 4400 MACARTHUR BOULEVARD, NEWPORT BEACH, CA, United States, 92660 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 1999-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 1999-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-12-15 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-12-15 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991122001079 | 1999-11-22 | SURRENDER OF AUTHORITY | 1999-11-22 |
991115000424 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
981215000369 | 1998-12-15 | APPLICATION OF AUTHORITY | 1998-12-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State