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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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