CORRECTNET, INC.

Name: | CORRECTNET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2001 (24 years ago) |
Date of dissolution: | 19 Oct 2011 |
Entity Number: | 2706649 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 200 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ROBERT MILLER | Chief Executive Officer | 200 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-29 | 2007-04-25 | Address | 200 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2003-12-29 | 2007-04-25 | Address | 200 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2003-12-29 | 2007-04-25 | Address | 200 MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2001-12-07 | 2003-12-29 | Address | CORRECTNET, INC., 200 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111019000406 | 2011-10-19 | CERTIFICATE OF TERMINATION | 2011-10-19 |
100112002113 | 2010-01-12 | BIENNIAL STATEMENT | 2009-12-01 |
071204002521 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
070425002787 | 2007-04-25 | BIENNIAL STATEMENT | 2005-12-01 |
031229002126 | 2003-12-29 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State