Search icon

STAGE 2 NETWORKS, LLC

Headquarter

Company Details

Name: STAGE 2 NETWORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jun 2004 (21 years ago)
Date of dissolution: 02 Oct 2023
Entity Number: 3070127
ZIP code: 10018
County: New York
Place of Formation: New York
Address: STAGE 2 NETWORKS, LLC, 70 W. 40TH ST. 7TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of STAGE 2 NETWORKS, LLC, MINNESOTA 20e4a5d0-38fd-e711-9155-00155d0d6f70 MINNESOTA
Headquarter of STAGE 2 NETWORKS, LLC, KENTUCKY 1008298 KENTUCKY
Headquarter of STAGE 2 NETWORKS, LLC, COLORADO 20181051319 COLORADO
Headquarter of STAGE 2 NETWORKS, LLC, FLORIDA M18000000617 FLORIDA
Headquarter of STAGE 2 NETWORKS, LLC, CONNECTICUT 1065149 CONNECTICUT
Headquarter of STAGE 2 NETWORKS, LLC, ILLINOIS LLC_06468764 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAGE 2 NETWORKS, LLC 401(K) PROFIT SHARING PLAN 2021 743125013 2022-06-08 STAGE 2 NETWORKS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 2124978068
Plan sponsor’s address 70 WEST 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing GEORGE PANAGIOTOU
STAGE 2 NETWORKS, LLC 401(K) PROFIT SHARING PLAN 2020 743125013 2021-04-20 STAGE 2 NETWORKS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 2124978068
Plan sponsor’s address 70 WEST 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing GEORGE PANAGIOTOU
STAGE 2 NETWORKS, LLC 401(K) PROFIT SHARING PLAN 2019 743125013 2020-09-28 STAGE 2 NETWORKS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 2124978068
Plan sponsor’s address 70 WEST 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing GEORGE PANAGIOTOU
STAGE 2 NETWORKS, LLC 401(K) PROFIT SHARING PLAN 2018 743125013 2019-07-30 STAGE 2 NETWORKS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 2124978068
Plan sponsor’s address 70 WEST 40TH STREET, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing GEORGE PANAGIOTOU
STAGE 2 NETWORKS, LLC 401(K) PLAN 2017 743125013 2018-10-15 STAGE 2 NETWORKS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 2124978068
Plan sponsor’s address 70 WEST 40TH STREET 7TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing GEORGE PANAGIOTOU
STAGE 2 NETWORKS, LLC 401(K) PLAN 2016 743125013 2017-10-20 STAGE 2 NETWORKS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 2124978068
Plan sponsor’s address 70 WEST 40TH STREET 7TH FL, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-20
Name of individual signing JOSEPH REYNOLDS
STAGE 2 NETWORKS, LLC 401(K) PLAN 2015 743125013 2016-10-13 STAGE 2 NETWORKS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 2124978068
Plan sponsor’s address 70 WEST 40TH STREET 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing JOSEPH REYNOLDS
STAGE 2 NETWORKS, LLC 401(K) PLAN 2014 743125013 2015-10-15 STAGE 2 NETWORKS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 517000
Sponsor’s telephone number 2124978068
Plan sponsor’s address 70 WEST 40TH STREET 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOSEPH REYNOLDS

DOS Process Agent

Name Role Address
JOSEPH GILLETTE, MANAGER DOS Process Agent STAGE 2 NETWORKS, LLC, 70 W. 40TH ST. 7TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-08-01 2023-10-02 Address STAGE 2 NETWORKS, LLC, 70 W. 40TH ST. 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-04-17 2018-08-01 Address 14 VANDERVENTER AVE. STE 255, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2007-02-21 2015-04-17 Address ATTN: JOSEPH GILLETTE, 70 W. 40TH STREET 7TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-06-24 2007-02-21 Address 35 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002394 2023-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-25
200604060595 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180801006448 2018-08-01 BIENNIAL STATEMENT 2018-06-01
160603007060 2016-06-03 BIENNIAL STATEMENT 2016-06-01
150417006170 2015-04-17 BIENNIAL STATEMENT 2014-06-01
120607006058 2012-06-07 BIENNIAL STATEMENT 2012-06-01
080711002535 2008-07-11 BIENNIAL STATEMENT 2008-06-01
070221000689 2007-02-21 CERTIFICATE OF CHANGE 2007-02-21
041014000677 2004-10-14 AFFIDAVIT OF PUBLICATION 2004-10-14
041014000674 2004-10-14 AFFIDAVIT OF PUBLICATION 2004-10-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State