Name: | M5 NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 2000 (25 years ago) |
Date of dissolution: | 14 May 2012 |
Entity Number: | 2522822 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: TERRENCE M. BENNETT, 1185 AVE OF THE AMERICAS 17 FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 245 WEST 17TH ST 9TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL HOFFMAN | Chief Executive Officer | 245 WEST 17TH ST 9TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LEVI LUBARSKY & FEIGENBAUM LLP | DOS Process Agent | ATTN: TERRENCE M. BENNETT, 1185 AVE OF THE AMERICAS 17 FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-23 | 2007-03-15 | Address | 15 WEST 26TH ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2003-06-23 | 2007-03-15 | Address | 15 WEST 26TH ST, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2000-06-20 | 2005-08-17 | Address | C/O BENNETT & SAMIOS, LLP, 845 THIRD AVE. / 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120514000621 | 2012-05-14 | CERTIFICATE OF TERMINATION | 2012-05-14 |
100623002156 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
081008002318 | 2008-10-08 | BIENNIAL STATEMENT | 2008-06-01 |
070315002501 | 2007-03-15 | BIENNIAL STATEMENT | 2006-06-01 |
050817000284 | 2005-08-17 | CERTIFICATE OF CHANGE | 2005-08-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State