Search icon

CORP4NET CORPORATION

Company Details

Name: CORP4NET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2000 (25 years ago)
Entity Number: 2578586
ZIP code: 12205
County: Kings
Place of Formation: New York
Principal Address: 152 NORTH 8TH STREET, BROOKLYN, NY, United States, 11249
Address: 187 WOLF ROAD / SUITE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
OLEG GORELIK Chief Executive Officer 152 NORTH 8TH STREET, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD / SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2010-12-10 2012-11-30 Address 152 NORTH EIGHTH STREET, BROOKLYN, NY, 11211, 2076, USA (Type of address: Principal Executive Office)
2010-12-10 2012-11-30 Address 152 NORTH EIGHTH STREET, BROOKLYN, NY, 11211, 2076, USA (Type of address: Chief Executive Officer)
2004-06-03 2010-12-10 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-12-19 2010-12-10 Address 152 N 8TH ST, BROOKLYN, NY, 11211, 2076, USA (Type of address: Principal Executive Office)
2002-12-19 2010-12-10 Address 152 N 8TH ST, BROOKLYN, NY, 11211, 2076, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121130006128 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101210002727 2010-12-10 BIENNIAL STATEMENT 2010-11-01
081114002559 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061107002242 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041228002921 2004-12-28 BIENNIAL STATEMENT 2004-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State