Name: | BROADNET TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2656949 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O LEXIS DOCUMENT SERVICES INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEXIS DOCUMENT SERVICES INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-27 | 2003-08-18 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2002-08-27 | 2003-08-18 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2002-05-08 | 2002-08-27 | Address | 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-05-08 | 2002-08-27 | Address | 30 OLD RUDNICK LANE, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2001-07-03 | 2002-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-07-03 | 2001-07-03 | Name | BROADNET, INC. |
2001-07-03 | 2002-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-03 | 2002-02-20 | Name | BROADNET, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138697 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
030818000886 | 2003-08-18 | CERTIFICATE OF CHANGE | 2003-08-18 |
020827000076 | 2002-08-27 | CERTIFICATE OF CHANGE | 2002-08-27 |
020508000354 | 2002-05-08 | CERTIFICATE OF CHANGE | 2002-05-08 |
020220000008 | 2002-02-20 | CERTIFICATE OF AMENDMENT | 2002-02-20 |
010703000476 | 2001-07-03 | APPLICATION OF AUTHORITY | 2001-07-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State