Name: | NETPLUS ALLIANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1931 (94 years ago) |
Entity Number: | 40067 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 57 Canal Street Suite 101, Lockport, NY, United States, 14094 |
Shares Details
Shares issued 0
Share Par Value 51000
Type CAP
Name | Role | Address |
---|---|---|
KERRY ATLAS | DOS Process Agent | 57 Canal Street Suite 101, Lockport, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
JENNIFER MURPHY | Chief Executive Officer | 57 CANAL STREET SUITE 101, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 57 CANAL STREET SUITE 101, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 32 PROFESSIONAL PARKWAY, LOCKPORT, NY, 14095, 1027, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
2023-12-14 | 2023-12-21 | Shares | Share type: PAR VALUE, Number of shares: 6510, Par value: 100 |
2023-12-14 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002970 | 2023-12-28 | CERTIFICATE OF AMENDMENT | 2023-12-28 |
231214000072 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
090112002926 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070109002442 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
051025000101 | 2005-10-25 | CERTIFICATE OF AMENDMENT | 2005-10-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State