Search icon

EXPANETS OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 S. DAKOTA AVE., SIOUX FALLS, SD, United States, 57104

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM M. AUSTIN Chief Executive Officer 125 SOUTH DAKOTA AVE, SIOUX FALLS, SD, United States, 57104

History

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)

Filings

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