Name: | NETWORK INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1978 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 526726 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | HOTEL LOMBARDY-111 E 56TH ST, STE 1000, NEW YORK, NY, United States, 18022 |
Address: | 111 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVERBERG STONEHILL & GOLDSMITH, P.C. | DOS Process Agent | 111 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD BRUDNER | Chief Executive Officer | HOTEL LOMBARDY-111 E 56TH ST, STE 1000, NEW YORK, NY, United States, 18022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-14 | 2005-09-09 | Address | 20 WEST 33RD STREET, NEW YORK, NY, 10001, 3305, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 2005-09-09 | Address | 20 WEST 33RD STREET, NEW YORK, NY, 10001, 3305, USA (Type of address: Principal Executive Office) |
1978-12-13 | 2005-09-09 | Address | 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160107075 | 2016-01-07 | ASSUMED NAME CORP INITIAL FILING | 2016-01-07 |
DP-2107547 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050909002065 | 2005-09-09 | BIENNIAL STATEMENT | 2005-12-01 |
990106002308 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
950614002423 | 1995-06-14 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State