Name: | NETWEB DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1999 (26 years ago) |
Entity Number: | 2340491 |
ZIP code: | 10954 |
County: | Queens |
Place of Formation: | New York |
Address: | 134 E Route 59, Nanuet, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NETWEB DEVELOPMENT, INC. | DOS Process Agent | 134 E Route 59, Nanuet, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
ASIF MATIN | Chief Executive Officer | 2 TIMBERHILL DR., FRANKLIN PARK, NJ, United States, 08823 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 2 TIMBERHILL DR., FRANKLIN PARK, NJ, 08823, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 14 BOND ST, STE 337, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-01-06 | Address | 14 BOND ST, STE 337, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 14 BOND ST, STE 337, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 2 TIMBERHILL DR., FRANKLIN PARK, NJ, 08823, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-13 | 2025-01-06 | Address | 2 TIMBERHILL DR., FRANKLIN PARK, NJ, 08823, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-01-06 | Address | 134 E Route 59, Nanuet, NY, 10954, USA (Type of address: Service of Process) |
2007-09-28 | 2023-02-13 | Address | 14 BOND ST, STE 337, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-09-28 | 2023-02-13 | Address | 14 BOND ST, STE 337, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004854 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230213003806 | 2023-02-13 | BIENNIAL STATEMENT | 2023-01-01 |
170105006467 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
160212006252 | 2016-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
110217002810 | 2011-02-17 | BIENNIAL STATEMENT | 2011-01-01 |
090116002804 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070928002041 | 2007-09-28 | BIENNIAL STATEMENT | 2007-01-01 |
990129000505 | 1999-01-29 | CERTIFICATE OF INCORPORATION | 1999-01-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State