Search icon

DEALBYNET.COM INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEALBYNET.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2000 (25 years ago)
Entity Number: 2497713
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 310 MICHAEL DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 30000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
HENRY PLATEK Chief Executive Officer 223 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
F00000004714
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2008-05-06 2010-05-07 Address 223 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2003-08-07 2012-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-07 2012-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-04-10 2008-05-06 Address 1175 WATT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-04-10 2003-08-07 Address 1175 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801000101 2012-08-01 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-08-01
120801000094 2012-08-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-08-31
100507002985 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080506002369 2008-05-06 BIENNIAL STATEMENT 2008-04-01
030807000165 2003-08-07 CERTIFICATE OF CHANGE 2003-08-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State