Search icon

INTERNET THEORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNET THEORY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2000 (25 years ago)
Date of dissolution: 20 Oct 2010
Entity Number: 2532029
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 350 7TH AVENUE SUITE 1400, NEW YORK, NY, United States, 10001
Principal Address: 350 SEVENTH AVE / SUITE 1400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 7TH AVENUE SUITE 1400, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALYSON BROWN NAVARRO Chief Executive Officer 350 SEVENTH AVE / SUITE 1400, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-08-17 2010-10-20 Address ATTN: TERRENCE M. BENNETT, 1185 AVE OF THE AMERICAS 17 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-07-20 2005-08-17 Address 1185 AVE OF AMERICAS / 17TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-12-17 2005-07-20 Address 875 AVENUE OF THE AMERICAS, SUITE 1901, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-12-17 2005-07-20 Address 875 AVENUE OF THE AMERICAS, SUITE 1901, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-12-17 2005-07-20 Address 845 THIRD AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101020000517 2010-10-20 SURRENDER OF AUTHORITY 2010-10-20
080716002717 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060707002382 2006-07-07 BIENNIAL STATEMENT 2006-07-01
050817000308 2005-08-17 CERTIFICATE OF CHANGE 2005-08-17
050720002479 2005-07-20 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State