NETWORK EXPERTS OF NEW YORK, INC.

Name: | NETWORK EXPERTS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2008 (17 years ago) |
Entity Number: | 3740943 |
ZIP code: | 12159 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Network Experts of New York does computer consulting, information technology, network consulting, network security sales, installation and support, systems analysis and design, technical consulting, and website design and marketing. |
Address: | 407 VESPER PORT, SLINGERLANDS, NY, United States, 12159 |
Principal Address: | 407 VESPERT COURT, SLINGERLANDS, NY, United States, 12159 |
Contact Details
Website http://www.netxny.com
Phone +1 518-269-9963
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANURADHA MCGOWAN | DOS Process Agent | 407 VESPER PORT, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
JEREMY MCGOWAN | Agent | 407 VESPER CT, SLINGERLANDS, NY, 12159 |
Name | Role | Address |
---|---|---|
ANURADHA MCGOWAN | Chief Executive Officer | 407 VESPERT COURT, SLINGERLANDS, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2018-11-05 | Address | 407 VESPERT COURT, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process) |
2013-01-28 | 2014-11-03 | Address | 220 WASHINGTON AVENUE EXT., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2013-01-28 | 2014-11-03 | Address | 220 WASHINGTON AVENUE EXT., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
2013-01-28 | 2014-11-03 | Address | 220 WASHINGTON AVENUE EXT., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2010-11-01 | 2013-01-28 | Address | 407 VASPER CT, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102060262 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006073 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141103007152 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130128006465 | 2013-01-28 | BIENNIAL STATEMENT | 2012-11-01 |
101101002128 | 2010-11-01 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State