Search icon

NETFORCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETFORCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (27 years ago)
Entity Number: 2330976
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 7924 RIDGE RD, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RICH Chief Executive Officer 7924 RIDGE BLVD, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2018-05-29 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBQANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-29 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-03-18 2018-05-29 Address 7924 RIDGE RD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-03-18 2005-03-21 Address 7924 RIDGE RD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-07-19 2003-03-18 Address 330 SIXTH AVE APT 3, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220930003982 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017049 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
180529000050 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
090113002160 2009-01-13 BIENNIAL STATEMENT 2009-01-01
050321002281 2005-03-21 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State