Name: | NETWOLVES NETWORK SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2010 (14 years ago) |
Branch of: | NETWOLVES NETWORK SERVICES LLC, Florida (Company Number L10000126917) |
Entity Number: | 4032195 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Florida |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-01 | 2023-12-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2010-12-17 | 2020-12-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002690 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
231201038861 | 2023-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-01 |
221202000921 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201201060307 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006703 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007490 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141205006287 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
121203006271 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
101217000539 | 2010-12-17 | APPLICATION OF AUTHORITY | 2010-12-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State