Search icon

ASSETWORKS INC.

Company Details

Name: ASSETWORKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2008 (16 years ago)
Date of dissolution: 23 Jan 2014
Entity Number: 3748322
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 998 OLD EAGLE SCHOOL ROAD, SUITE 1215, WAYNE, PA, United States, 19087

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK MILLER Chief Executive Officer 998 OLD EAGLE SCHOOL ROAD, SUITE 1215, WAYNE, PA, United States, 19087

History

Start date End date Type Value
2011-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-10 2011-02-18 Address 998 OLD EAGLE SCHOOL RD, SUITE 1215, WAYNE, PA, 19087, USA (Type of address: Service of Process)
2011-02-10 2012-12-03 Address 998 OLD EAGLE SCHOOL RD, SUITE 1215, WAYNE, PA, 19087, USA (Type of address: Principal Executive Office)
2011-02-10 2012-12-03 Address 5800 EXPLORER DRIVE, 5TH FLR, MISSISSAUGA, ONTARIO, CAN (Type of address: Chief Executive Officer)
2010-07-14 2011-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-07-14 2011-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-12-02 2010-07-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-02 2010-07-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-51175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140123000435 2014-01-23 CERTIFICATE OF TERMINATION 2014-01-23
121203006431 2012-12-03 BIENNIAL STATEMENT 2012-12-01
110218000481 2011-02-18 CERTIFICATE OF CHANGE 2011-02-18
110210002177 2011-02-10 BIENNIAL STATEMENT 2010-12-01
100714000799 2010-07-14 CERTIFICATE OF CHANGE 2010-07-14
081202000155 2008-12-02 APPLICATION OF AUTHORITY 2008-12-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State