RETHER NETWORKS INCORPORATED

Name: | RETHER NETWORKS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2000 (25 years ago) |
Entity Number: | 2568126 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | California |
Address: | 2 Sage Brush Court, East Setauket, NY, United States, 11733 |
Principal Address: | 25 HEALTH SCIENCES DR, East Setauket, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
RETHER NETWORKS INCORPORATED | DOS Process Agent | 2 Sage Brush Court, East Setauket, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
SHENG-I DOONG | Chief Executive Officer | 2 SAGE BRUSH COURT, EAST SETAUKET, NY, United States, 11733 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-08-31 | Address | 2 SAGE BRUSH COURT, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-08-31 | Address | 25 HEALTH SCIENCES DR, BOX 205, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2018-10-22 | 2023-08-31 | Address | 25 HEALTH SCIENCES DR, BOX 205, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2018-10-22 | 2023-08-31 | Address | 25 HEALTH SCIENCES DR, BOX 205, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2014-10-31 | 2018-10-22 | Address | 25 HEALTH SCIENCES DR, MAIL BOX 205, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230831002015 | 2023-08-31 | BIENNIAL STATEMENT | 2022-10-01 |
181022006036 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
141031006321 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
130207006646 | 2013-02-07 | BIENNIAL STATEMENT | 2012-10-01 |
101109002250 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State