Search icon

EXTENET SYSTEMS (NEW YORK), INC.

Company Details

Name: EXTENET SYSTEMS (NEW YORK), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2008 (16 years ago)
Date of dissolution: 01 Jan 2023
Entity Number: 3716398
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3030 WARRENVILLE RD, STE 340, LISLE, IL, United States, 60532

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
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
RICH COYLE Chief Executive Officer 3030 WARRENVILLE RD, STE 340, LISLE, IL, United States, 60532

History

Start date End date Type Value
2023-02-17 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-02-02 2023-02-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-02-02 2023-02-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-01-19 2023-02-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-01-12 2023-01-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-01-12 2023-01-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-01-06 2023-01-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-01-06 2023-01-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2022-10-28 2023-01-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2022-10-28 2022-10-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
221219000998 2022-12-16 CERTIFICATE OF MERGER 2023-01-01
220908002757 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200929060406 2020-09-29 BIENNIAL STATEMENT 2020-09-01
190904061672 2019-09-04 BIENNIAL STATEMENT 2018-09-01
160923006242 2016-09-23 BIENNIAL STATEMENT 2016-09-01
141009006505 2014-10-09 BIENNIAL STATEMENT 2014-09-01
120814003250 2012-08-14 BIENNIAL STATEMENT 2010-09-01
080904000346 2008-09-04 CERTIFICATE OF INCORPORATION 2008-09-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State