Name: | REGULUSNET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2699747 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-16 | 2002-07-15 | Address | 440 NINTH AVE, NEW YORK, NY, 10001, 1686, USA (Type of address: Registered Agent) |
2001-11-16 | 2002-07-15 | Address | 440 NINTH AVE, NEW YORK, NY, 10001, 1686, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895251 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
020715000042 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
011220000145 | 2001-12-20 | CERTIFICATE OF CORRECTION | 2001-12-20 |
011116000068 | 2001-11-16 | APPLICATION OF AUTHORITY | 2001-11-16 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State