Name: | EXPANETS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2006 |
Entity Number: | 2457261 |
ZIP code: | 57104 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 125 S. DAKOTA AVE., SIOUX FALLS, SD, United States, 57104 |
Principal Address: | 125 SOUTH DAKOTA AVE, SIOUX FALLS, SD, United States, 57104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 S. DAKOTA AVE., SIOUX FALLS, SD, United States, 57104 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM M. AUSTIN | Chief Executive Officer | 125 SOUTH DAKOTA AVE, SIOUX FALLS, SD, United States, 57104 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-02 | 2006-06-30 | Address | 125 SOUTH DAKOTA AVE, SIOUX FALLS, SD, 57104, USA (Type of address: Service of Process) |
2002-01-03 | 2004-11-02 | Address | 6000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2002-01-03 | 2004-11-02 | Address | 6000 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2000-01-04 | 2006-06-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-04 | 2004-11-02 | Address | 6000 NEW HORIZONS BLVD., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060630000908 | 2006-06-30 | SURRENDER OF AUTHORITY | 2006-06-30 |
041102002074 | 2004-11-02 | BIENNIAL STATEMENT | 2004-01-01 |
020103002541 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
000104000685 | 2000-01-04 | APPLICATION OF AUTHORITY | 2000-01-04 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State