Name: | OPEN NET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2004 (20 years ago) |
Entity Number: | 3129216 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WALL STREET, 1668, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 WALL STREET, 1668, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IAN STEVELMAN | Chief Executive Officer | 99 WALL STREET, 1668, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | PO BOX 1688, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 99 WALL STREET, 1668, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2024-12-03 | Address | PO BOX 1688, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2024-12-03 | Address | 99 WALL STREET, 1668, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-11-14 | 2019-11-01 | Address | 424 BROADWAY, STE 405, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-11-14 | 2019-11-01 | Address | 424 BROADWAY, STE 405, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-03-04 | 2012-11-14 | Address | 568 BROADWAY, STE 404, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-03-04 | 2019-11-01 | Address | 51 MACDOUGAL ST, STE 68, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2008-10-30 | 2011-03-04 | Address | 104 E 4TH STREET, #C-1, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2008-10-30 | Address | 99 VAN DAM ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203005276 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
191101002005 | 2019-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
121114006415 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
110304003078 | 2011-03-04 | BIENNIAL STATEMENT | 2011-11-01 |
081030002602 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061207002658 | 2006-12-07 | BIENNIAL STATEMENT | 2006-11-01 |
041122000970 | 2004-11-22 | CERTIFICATE OF INCORPORATION | 2004-11-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State