Search icon

NETMORE AMERICA, INC.

Company Details

Name: NETMORE AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2008 (17 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3652136
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 109 E. MAIN STREET, SUITE 301, WALLA WALLA, WA, United States, 99362

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARK FREEDLE Chief Executive Officer 109 E. MAIN STREET, SUITE 301, WALLA WALLA, WA, United States, 99362

History

Start date End date Type Value
2008-06-12 2009-03-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2008-03-31 2008-06-12 Address 41 STATE STREET, STE. 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252658 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
100308002141 2010-03-08 BIENNIAL STATEMENT 2010-03-01
090313000877 2009-03-13 CERTIFICATE OF CHANGE 2009-03-13
080612000655 2008-06-12 CERTIFICATE OF CHANGE 2008-06-12
080331001258 2008-03-31 APPLICATION OF AUTHORITY 2008-03-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State