Search icon

NETWORK ENGINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETWORK ENGINES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 2000 (25 years ago)
Date of dissolution: 28 Jan 2013
Entity Number: 2490612
ZIP code: 02021
County: New York
Place of Formation: Delaware
Address: 25 DAN ROAD, CANYTON, MA, United States, 02021
Principal Address: 25 DAN ROAD, CANTON, MA, United States, 02021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 DAN ROAD, CANYTON, MA, United States, 02021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GREGORY A SHORTELL Chief Executive Officer 25 DAN ROAD, CANTON, MA, United States, 02021

History

Start date End date Type Value
2002-05-03 2006-03-29 Address 25 DAN ROAD, CANTON, MA, 02021, 2817, USA (Type of address: Chief Executive Officer)
2000-03-24 2013-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-03-24 2013-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130128000530 2013-01-28 SURRENDER OF AUTHORITY 2013-01-28
060329002555 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040317002048 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020503002114 2002-05-03 BIENNIAL STATEMENT 2002-03-01
000324000717 2000-03-24 APPLICATION OF AUTHORITY 2000-03-24

Court Cases

Court Case Summary

Filing Date:
2001-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
VOJNOVICH
Party Role:
Plaintiff
Party Name:
NETWORK ENGINES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State