Search icon

SNET DIVERSIFIED GROUP INC.

Branch

Company Details

Name: SNET DIVERSIFIED GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2000 (24 years ago)
Date of dissolution: 31 Dec 2013
Branch of: SNET DIVERSIFIED GROUP INC., Connecticut (Company Number 0189136)
Entity Number: 2563239
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Principal Address: 310 ORANGE ST, NEW HAVEN, CT, United States, 06510
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT M RICE Chief Executive Officer 310 ORANGE ST, NEW HAVEN, CT, United States, 06510

History

Start date End date Type Value
2004-10-07 2006-10-27 Address 530 PRESTON AVE, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer)
2002-10-31 2004-10-07 Address 1 SCIENCE PARK, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)
2002-10-31 2004-10-07 Address 310 ORANGE ST, NEW HAVEN, CT, 06511, USA (Type of address: Principal Executive Office)
2000-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32070 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131230000350 2013-12-30 CERTIFICATE OF MERGER 2013-12-31
121004006731 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101110002223 2010-11-10 BIENNIAL STATEMENT 2010-10-01
081021002289 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061027002705 2006-10-27 BIENNIAL STATEMENT 2006-10-01
041007002434 2004-10-07 BIENNIAL STATEMENT 2004-10-01
021031002419 2002-10-31 BIENNIAL STATEMENT 2002-10-01
001013000699 2000-10-13 APPLICATION OF AUTHORITY 2000-10-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State