Search icon

OPEN NET, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 WALL STREET, 1668, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
IAN STEVELMAN Chief Executive Officer 99 WALL STREET, 1668, NEW YORK, NY, United States, 10013

History

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)

Filings

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