Search icon

SIDERA NETWORKS OF LONG ISLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIDERA NETWORKS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1999 (26 years ago)
Date of dissolution: 01 Oct 2014
Entity Number: 2377527
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 80 CENTRAL STREET, BOXBOROUGH, MA, United States, 01719
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROB SHANAHAN Chief Executive Officer 80 CENTRAL STREET, BOXBOROUGH, MA, United States, 01719

History

Start date End date Type Value
2013-05-06 2019-01-28 Address 111 EIGHTH AVENUE, #13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-02 2013-05-06 Address 55 BROAD STREET, 2ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2011-05-02 2013-05-06 Address 55 BROAD STREET, 2ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-05-02 2013-05-06 Address 196 VAN BUREN ST, STE 300, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2010-12-23 2011-05-02 Address 66 BROAD STREET 2ND FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140925000199 2014-09-25 CERTIFICATE OF MERGER 2014-10-01
130702000140 2013-07-02 CERTIFICATE OF MERGER 2013-07-02
130506006853 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110623000783 2011-06-23 CERTIFICATE OF AMENDMENT 2011-06-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State