Name: | NETWORK PROVIDERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2004 (20 years ago) |
Entity Number: | 3097609 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2024-09-26 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-01 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-01 | 2018-09-04 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926001540 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
220927002253 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200928060017 | 2020-09-28 | BIENNIAL STATEMENT | 2020-09-01 |
SR-39675 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904008609 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907007084 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140902007088 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120907006926 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100826002808 | 2010-08-26 | BIENNIAL STATEMENT | 2010-09-01 |
070807002257 | 2007-08-07 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State