Name: | AMSTELNET B.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2012 (13 years ago) |
Date of dissolution: | 15 Sep 2023 |
Entity Number: | 4260303 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Netherlands |
Address: | 2 wall st. fl 10, NEW YORK, NY, United States, 10005 |
Principal Address: | 263 W 38TH STREET, FLOOR 18, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
c/o feuer & orlando llp | DOS Process Agent | 2 wall st. fl 10, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTON MOLLERUS | Chief Executive Officer | 263 W 38TH STREET, FLOOR 18, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-18 | 2023-09-15 | Address | 263 W 38TH STREET, FLOOR 18, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-06-18 | 2023-09-15 | Address | 263 W 38TH STREET, FLOOR 18, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-06-18 | 2014-06-18 | Address | 153 WEST 27TH ST., STE. 606, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915000775 | 2023-06-22 | SURRENDER OF AUTHORITY | 2023-06-22 |
140618006018 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120618000863 | 2012-06-18 | APPLICATION OF AUTHORITY | 2012-06-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State