Search icon

SEARCHEN NETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEARCHEN NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2004 (21 years ago)
Entity Number: 3060674
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 375 COMMACK ROAD, SUITE 204, DEER PARK, NY, United States, 11729
Principal Address: 131 RAYNOR STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN COLASCIONE Chief Executive Officer 131 RAYNOR STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE FISHER LAW FIRM P.C. DOS Process Agent 375 COMMACK ROAD, SUITE 204, DEER PARK, NY, United States, 11729

Agent

Name Role Address
THE FISHER LAW FIRM P.C. Agent 375 COMMACK ROAD, SUITE 204, DEER PARK, NY, 11729

History

Start date End date Type Value
2013-02-21 2014-06-18 Address 11 RAYNOR STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2012-06-13 2013-07-01 Address 900 WHEELER ROAD - SUITE 220, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2009-09-16 2013-07-01 Address 5372 MERRICK ROAD - SUITE 200, MASSAPEQUA, NY, 11758, USA (Type of address: Registered Agent)
2009-09-16 2012-06-13 Address 5372 MERRICK ROAD - SUITE 200, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2006-05-24 2013-02-21 Address 5 KETRIDGE STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180820006180 2018-08-20 BIENNIAL STATEMENT 2018-06-01
160712006340 2016-07-12 BIENNIAL STATEMENT 2016-06-01
140618006270 2014-06-18 BIENNIAL STATEMENT 2014-06-01
130701001148 2013-07-01 CERTIFICATE OF CHANGE 2013-07-01
130221002467 2013-02-21 AMENDMENT TO BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State