Name: | DIRECTNET INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1969 (56 years ago) |
Date of dissolution: | 09 Sep 2009 |
Entity Number: | 276743 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4500 PARK GRANADA / CH-11, CALABASAS, CA, United States, 91302 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID KUHN | Chief Executive Officer | 3343 MICHELSON DRIVE, IRVINE, CA, United States, 92612 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-25 | 2008-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-04-25 | 2009-04-27 | Address | 994 FLOWER ROAD, SIMI VALLEY, CA, 93065, USA (Type of address: Chief Executive Officer) |
2005-04-18 | 2007-04-25 | Address | 3349 MICHELSON DR, STE 200, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
1999-06-03 | 2005-04-18 | Address | 994 FLOWER GLEN RD, SIMI VALLEY, CA, 93065, USA (Type of address: Chief Executive Officer) |
1999-06-03 | 2007-04-25 | Address | 4500 PARK GRANADA, CH-11, CALABASAS, CA, 91302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090909000294 | 2009-09-09 | CERTIFICATE OF MERGER | 2009-09-09 |
090427002715 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
080801000368 | 2008-08-01 | CERTIFICATE OF CHANGE | 2008-08-01 |
070425002794 | 2007-04-25 | BIENNIAL STATEMENT | 2007-05-01 |
050418002320 | 2005-04-18 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State