Search icon

NET-STRIKE WORLDWIDE LLC

Company Details

Name: NET-STRIKE WORLDWIDE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Oct 1999 (25 years ago)
Date of dissolution: 20 Mar 2002
Entity Number: 2434291
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ATTN: OFFICE OF GEN. COUNSEL, AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAP GEMINI ERNST & YOUNG U.S. LLC DOS Process Agent ATTN: OFFICE OF GEN. COUNSEL, AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-03-13 2002-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-03-13 2002-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-10-29 2001-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2001-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020320000389 2002-03-20 SURRENDER OF AUTHORITY 2002-03-20
011009002479 2001-10-09 BIENNIAL STATEMENT 2001-10-01
010313000496 2001-03-13 CERTIFICATE OF CHANGE 2001-03-13
000426000414 2000-04-26 AFFIDAVIT OF PUBLICATION 2000-04-26
000426000413 2000-04-26 AFFIDAVIT OF PUBLICATION 2000-04-26
000229000359 2000-02-29 CERTIFICATE OF AMENDMENT 2000-02-29
991029000379 1999-10-29 APPLICATION OF AUTHORITY 1999-10-29

Date of last update: 20 Jan 2025

Sources: New York Secretary of State