Search icon

EXTENET SYSTEMS, INC.

Company Details

Name: EXTENET SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2004 (21 years ago)
Date of dissolution: 04 Jan 2022
Entity Number: 3089870
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 3030 WARRENVILLE ROAD / #340, LISLE, IL, United States, 60532
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JIM HYDE Chief Executive Officer 3030 WARRENVILLE ROAD / #340, LISLE, IL, United States, 60532

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Permits

Number Date End date Type Address
M012022314A95 2023-08-01 2022-11-15 REPAIR ELECTRIC/COMMUNICATIONS - PROT 5 AVENUE, MANHATTAN, FROM STREET EAST 22 STREET
M012022314A96 2023-08-01 2022-11-15 REPAIR ELECTRIC/COMMUNICATIONS - PROT 5 AVENUE, MANHATTAN, FROM STREET EAST 21 STREET TO STREET EAST 22 STREET
M012022348A59 2022-12-14 2022-12-31 CONDUIT CONSTRUCTION AND FRANCHISE-PROT 2 AVENUE, MANHATTAN, FROM STREET EAST 122 STREET
M012022348A58 2022-12-14 2022-12-31 CONDUIT CONSTRUCTION AND FRANCHISE EAST 122 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
B042022347A21 2022-12-13 2023-01-02 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR PIERREPONT STREET, BROOKLYN, FROM STREET WILLOW STREET
M012022342A38 2022-12-08 2022-12-22 CONDUIT CONSTRUCTION AND FRANCHISE-PROT HORATIO STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M012022342A39 2022-12-08 2022-12-22 CONDUIT CONSTRUCTION AND FRANCHISE-PROT GREENWICH STREET, MANHATTAN, FROM STREET HORATIO STREET
M012022342A37 2022-12-08 2022-12-31 CONDUIT CONSTRUCTION AND FRANCHISE-PROT WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
X012022339A49 2022-12-05 2022-12-31 OPEN SIDEWALK TO INSTALL FOUNDATION EAST 146 STREET, BRONX, FROM STREET BROOK AVENUE TO STREET WILLIS AVENUE
B012022335B10 2022-12-01 2022-12-30 OPEN SIDEWALK TO INSTALL FOUNDATION BELMONT AVENUE, BROOKLYN, FROM STREET ATKINS AVENUE TO STREET BERRIMAN STREET

History

Start date End date Type Value
2020-08-17 2022-01-04 Address 3030 WARRENVILLE ROAD / #340, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2010-09-09 2022-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-09-09 2020-08-17 Address 3030 WARRENVILLE ROAD / #340, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2008-08-07 2010-09-09 Address 3030 WARRENVILLE ROAD, #340, LISLE, IL, 60532, USA (Type of address: Principal Executive Office)
2008-08-07 2010-09-09 Address 3030 WARRENVILLE ROAD, #340, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2006-08-29 2008-08-07 Address 1901 S MEYERS RD, STE 190, OAKBROOK TERRACE, IL, 60101, 5238, USA (Type of address: Principal Executive Office)
2006-08-29 2008-08-07 Address 1901 S MEYERS RD, STE 190, OAKBROOK TERRACE, IL, 60181, 5238, USA (Type of address: Chief Executive Officer)
2004-08-12 2010-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-08-12 2022-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220104000064 2022-01-03 CERTIFICATE OF TERMINATION 2022-01-03
200817060347 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180802006175 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160923006247 2016-09-23 BIENNIAL STATEMENT 2016-08-01
140829006286 2014-08-29 BIENNIAL STATEMENT 2014-08-01
120817006098 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100909002087 2010-09-09 BIENNIAL STATEMENT 2010-08-01
080807002874 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060829002358 2006-08-29 BIENNIAL STATEMENT 2006-08-01
060809000641 2006-08-09 CERTIFICATE OF AMENDMENT 2006-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-21 No data EVERGREEN AVENUE, FROM STREET MADISON STREET TO STREET PUTNAM AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Full sidewalk flag needs to be repaired, patch work is not permitted. Permit #B012022024B97 expired 2/28/2022
2025-04-20 No data WEST 102 STREET, FROM STREET AMSTERDAM AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation 3 cuts on the roadway in compliance
2025-04-17 No data BOERUM STREET, FROM STREET GRAHAM AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Condition remains. Permittee obtained permit # B042023206A03 for the SW1 corner. In addition this permit is from 2020.
2025-04-14 No data CALAMUS AVENUE, FROM STREET ANKENER AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation SW corner quadrant found to be fully upgraded by GIANFIA CORP. under permit # Q042025087A71, HWPR23KQ.
2025-01-27 No data COLUMBUS AVENUE, FROM STREET WEST 77 STREET TO STREET WEST 78 STREET No data Street Construction Inspections: Post-Audit Department of Transportation okay
2025-01-05 No data WEST 45 STREET, FROM STREET 7 AVENUE TO STREET SHUBERT ALLEY No data Street Construction Inspections: Post-Audit Department of Transportation Newer permit on file, refer to permit #M012023117A68
2024-12-23 No data QUEENS BOULEVARD, FROM STREET 66 STREET TO STREET LAUREL HILL BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Flag surrounding Handhole near SW corner remains in good conditIon.
2024-12-20 No data NORTHERN BOULEVARD, FROM STREET 172 STREET TO STREET UTOPIA PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired inspection done on recent permit Q012023186E17
2024-12-11 No data EAST 42 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR passed due to the permittee Color Code Marker found place next to their Hardware on Restoration.
2024-11-27 No data GRAHAM AVENUE, FROM STREET GRAND STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pass out

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001628 Other Statutory Actions 2020-03-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-03-31
Termination Date 2022-02-01
Date Issue Joined 2020-05-07
Section 227B
Sub Section 3
Status Terminated

Parties

Name EXTENET SYSTEMS, INC.
Role Plaintiff
Name VILLAGE OF PLANDOME MAN,
Role Defendant
2005505 Other Statutory Actions 2020-11-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-12
Termination Date 2021-05-12
Date Issue Joined 2021-01-08
Section 227B
Sub Section 3
Status Terminated

Parties

Name EXTENET SYSTEMS, INC.
Role Plaintiff
Name THE TOWN OF EAST HAMPTON
Role Defendant
1907054 Other Statutory Actions 2019-12-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-17
Termination Date 2021-09-29
Date Issue Joined 2020-02-25
Section 227B
Sub Section 3
Status Terminated

Parties

Name EXTENET SYSTEMS, INC.
Role Plaintiff
Name VILLAGE OF PLANDOME,
Role Defendant
1901303 Other Statutory Actions 2019-02-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-02-11
Termination Date 2020-02-24
Section 0332
Sub Section (C
Status Terminated

Parties

Name EXTENET SYSTEMS, INC.
Role Plaintiff
Name CROWN COMMUNICATION NEW,
Role Defendant
2000354 Other Statutory Actions 2020-01-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-22
Termination Date 2020-07-15
Section 227B
Sub Section 3
Status Terminated

Parties

Name EXTENET SYSTEMS, INC.
Role Plaintiff
Name THE TOWN OF NORTH HEMPS,
Role Defendant
1803587 Other Statutory Actions 2018-06-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-06-20
Termination Date 2018-08-27
Section 227B
Sub Section 3
Status Terminated

Parties

Name EXTENET SYSTEMS, INC.
Role Plaintiff
Name VILLAGE OF MUNSEY PARK
Role Defendant
1800258 Other Statutory Actions 2018-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-28
Termination Date 2018-05-15
Section 332
Status Terminated

Parties

Name EXTENET SYSTEMS, INC.
Role Plaintiff
Name THE CITY OF ALBANY,
Role Defendant
1903471 Other Statutory Actions 2019-06-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-06-12
Termination Date 2020-10-26
Date Issue Joined 2019-07-12
Section 227B
Sub Section 3
Status Terminated

Parties

Name EXTENET SYSTEMS, INC.
Role Plaintiff
Name VILLAGE OF LAKE SUCCESS,
Role Defendant
2006092 Other Statutory Actions 2020-12-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-12-15
Termination Date 2021-11-18
Date Issue Joined 2021-01-11
Section 1331
Status Terminated

Parties

Name EXTENET SYSTEMS, INC.
Role Plaintiff
Name CROWN COMMUNICATIONS NE,
Role Defendant
1805281 Other Statutory Actions 2018-06-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 7
Filing Date 2018-06-12
Termination Date 2019-03-28
Date Issue Joined 2018-08-17
Section 1983
Sub Section CV
Status Terminated

Parties

Name EXTENET SYSTEMS, INC.
Role Plaintiff
Name VILLAGE OF PELHAM
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State