Name: | NETMINING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2010 (15 years ago) |
Entity Number: | 3918045 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-31 | 2020-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-03-01 | 2013-05-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-01 | 2013-05-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200407000306 | 2020-04-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-05-07 |
200310060315 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180301006432 | 2018-03-01 | BIENNIAL STATEMENT | 2018-03-01 |
170330006075 | 2017-03-30 | BIENNIAL STATEMENT | 2016-03-01 |
140401006181 | 2014-04-01 | BIENNIAL STATEMENT | 2014-03-01 |
130531000369 | 2013-05-31 | CERTIFICATE OF CHANGE | 2013-05-31 |
100301000403 | 2010-03-01 | APPLICATION OF AUTHORITY | 2010-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State