Search icon

1HOSTNET.COM, LLC

Company Details

Name: 1HOSTNET.COM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2000 (25 years ago)
Entity Number: 2495702
ZIP code: 33782
County: Richmond
Place of Formation: New York
Address: 3105 Grand Ave #106, Pinellas Park, FL, United States, 33782

DOS Process Agent

Name Role Address
BRET MOLETA DOS Process Agent 3105 Grand Ave #106, Pinellas Park, FL, United States, 33782

Agent

Name Role Address
BRET MOLETA Agent 6341 AMBOY ROAD, STATEN ISLAND, NY, 10307

History

Start date End date Type Value
2023-12-15 2024-10-23 Address 6341 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Registered Agent)
2023-12-15 2024-10-23 Address 3105 Grand Ave #106, Pinellas Park, FL, 33782, USA (Type of address: Service of Process)
2010-08-04 2023-12-15 Address 6341 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2008-04-28 2010-08-04 Address 6341 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2000-04-06 2023-12-15 Address 6341 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Registered Agent)
2000-04-06 2008-04-28 Address 6341 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023003080 2024-10-23 BIENNIAL STATEMENT 2024-10-23
231215000731 2023-12-15 BIENNIAL STATEMENT 2023-12-15
100804002114 2010-08-04 BIENNIAL STATEMENT 2010-04-01
080428002326 2008-04-28 BIENNIAL STATEMENT 2008-04-01
060321002208 2006-03-21 BIENNIAL STATEMENT 2006-04-01
040409002216 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020812002155 2002-08-12 BIENNIAL STATEMENT 2002-04-01
000406000515 2000-04-06 ARTICLES OF ORGANIZATION 2000-04-06

Date of last update: 24 Feb 2025

Sources: New York Secretary of State