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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARK FREEDLE | Chief Executive Officer | 109 E. MAIN STREET, SUITE 301, WALLA WALLA, WA, United States, 99362 |
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) |
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