Search icon

NETSILICON, INC.

Company Details

Name: NETSILICON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2002 (23 years ago)
Date of dissolution: 04 Aug 2014
Entity Number: 2790303
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 11001 BREN RD E, MINNETONKA, MN, United States, 55343
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN E SNYDER Chief Executive Officer 11001 BREN RD E, MINNETONKA, MN, United States, 55343

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-09-29 2011-02-14 Address 11001 BREN RD E, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2002-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35596 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140804000275 2014-08-04 CERTIFICATE OF TERMINATION 2014-08-04
120718006340 2012-07-18 BIENNIAL STATEMENT 2012-07-01
110214002256 2011-02-14 BIENNIAL STATEMENT 2010-07-01
080820002743 2008-08-20 BIENNIAL STATEMENT 2008-07-01
060803002694 2006-08-03 BIENNIAL STATEMENT 2006-07-01
040929002133 2004-09-29 BIENNIAL STATEMENT 2004-07-01
020717000140 2002-07-17 APPLICATION OF AUTHORITY 2002-07-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State