NET ESSENTIALS INC.

Name: | NET ESSENTIALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2005 (20 years ago) |
Entity Number: | 3156542 |
ZIP code: | 23831 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 3913 W. DOGWOOD AVE, CHESTER, VA, United States, 23831 |
Shares Details
Shares issued 500
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONNAJEAN V CLAIRMONT | Agent | 558 BLOOMINGROVE DRIVE, RENSSELAER, NY, 12144 |
Name | Role | Address |
---|---|---|
NET ESSENTIALS INC. | DOS Process Agent | 3913 W. DOGWOOD AVE, CHESTER, VA, United States, 23831 |
Name | Role | Address |
---|---|---|
THOMAS CLARMONT | Chief Executive Officer | 3913 W. DOGWOOD AVE, CHESTER, VA, United States, 23831 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-11 | 2025-05-28 | Address | 3913 W. DOGWOOD AVE, CHESTER, VA, 23831, USA (Type of address: Service of Process) |
2021-01-11 | 2025-05-28 | Address | 3913 W. DOGWOOD AVE, CHESTER, VA, 23831, USA (Type of address: Chief Executive Officer) |
2019-02-04 | 2021-01-11 | Address | 5810 WESTOWER DR, APT H, RICHMOND, VA, 23225, USA (Type of address: Service of Process) |
2019-02-04 | 2021-01-11 | Address | 5810 WESTOWER DR, APT H, RICHMOND, VA, 23225, USA (Type of address: Chief Executive Officer) |
2007-01-22 | 2019-02-04 | Address | 558 BLOOMINGROVE DR, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003379 | 2025-05-19 | CERTIFICATE OF CHANGE BY AGENT | 2025-05-19 |
210111061206 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190204060004 | 2019-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
170118006520 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150311006147 | 2015-03-11 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State