Search icon

WWEBNET, INC.

Company Details

Name: WWEBNET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2006 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3329630
ZIP code: 10011
County: New York
Place of Formation: Nevada
Principal Address: 1230 AVE OF AMERICAS, 7TH FLR, NEW YORK, NY, United States, 10020
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

CIK number Mailing Address Business Address Phone
1356056 1230 AVE OF THE AMERICA 7TH FL, NEW YORK, NY, 10020 1230 AVE OF THE AMERICA 7TH FL, NEW YORK, NY, 10020 9175530030

Filings since 2008-08-28

Form type REGDEX
File number 021-87182
Filing date 2008-08-28
File View File

Filings since 2008-04-08

Form type REGDEX
File number 021-87182
Filing date 2008-04-08
File View File

Filings since 2007-03-20

Form type REGDEX/A
File number 021-87182
Filing date 2007-03-20
File View File

Filings since 2006-03-06

Form type REGDEX
File number 021-87182
Filing date 2006-03-06
File View File

Filings since 2006-03-06

Form type REGDEX
File number 021-87182
Filing date 2006-03-06
File View File

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ROBERT L KELLY Chief Executive Officer 1230 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
DP-2252636 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
080423002487 2008-04-23 BIENNIAL STATEMENT 2008-03-01
061023000101 2006-10-23 CERTIFICATE OF AMENDMENT 2006-10-23
060306000725 2006-03-06 APPLICATION OF AUTHORITY 2006-03-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402263 Other Fraud 2014-04-01 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-01
Termination Date 2017-11-06
Date Issue Joined 2016-02-19
Pretrial Conference Date 2016-01-21
Section 1441
Sub Section FR
Status Terminated

Parties

Name HANSEN
Role Plaintiff
Name WWEBNET, INC.
Role Defendant
1206581 Securities, Commodities, Exchange 2012-08-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-28
Termination Date 2015-05-19
Date Issue Joined 2012-12-14
Section 0077
Status Terminated

Parties

Name SECURITIES AND EXCHANGE COMMIS
Role Plaintiff
Name WWEBNET, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State