Search icon

NETLOJIX TELECOM, INC.

Company Details

Name: NETLOJIX TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1999 (25 years ago)
Date of dissolution: 05 Apr 2011
Entity Number: 2435498
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 7001 BOULEVARD 26, # 323, N RICHARD HILLS, TX, United States, 76180
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANTHONY E PAPA Chief Executive Officer 7001 BOULEVARD 26, # 323, N RICHARD HILLS, TX, United States, 76180

History

Start date End date Type Value
2006-01-27 2007-12-20 Address 104 W ANAPAMU ST, SUITE C, SANTA BARBARA, CA, 93101, USA (Type of address: Chief Executive Officer)
2006-01-27 2007-12-20 Address 104 W ANAPAMU ST, SUITE C, SANTA BARBARA, CA, 93101, USA (Type of address: Principal Executive Office)
2002-02-01 2006-01-27 Address 501 BATH ST, SANTA BARBARA, CA, 93101, USA (Type of address: Chief Executive Officer)
2002-02-01 2006-01-27 Address 501 BATH ST, SANTA BARBARA, CA, 93101, USA (Type of address: Principal Executive Office)
1999-11-02 2004-10-12 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-02 2004-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110405001009 2011-04-05 CERTIFICATE OF TERMINATION 2011-04-05
071220002853 2007-12-20 BIENNIAL STATEMENT 2007-11-01
060127002180 2006-01-27 BIENNIAL STATEMENT 2005-11-01
041012001145 2004-10-12 CERTIFICATE OF CHANGE 2004-10-12
031106002735 2003-11-06 BIENNIAL STATEMENT 2003-11-01
020201002463 2002-02-01 BIENNIAL STATEMENT 2001-11-01
991102000866 1999-11-02 APPLICATION OF AUTHORITY 1999-11-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State