Name: | DTR NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2016 (9 years ago) |
Date of dissolution: | 12 Sep 2023 |
Entity Number: | 4991570 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANIEL DROPCO | Chief Executive Officer | 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-21 | 2024-01-04 | Address | 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-08-10 | 2023-09-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2016-08-10 | 2024-01-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-08-10 | 2024-01-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104001617 | 2023-09-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-12 |
180821006018 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
160810010389 | 2016-08-10 | CERTIFICATE OF INCORPORATION | 2016-08-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State