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 |
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 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State