Search icon

EXTENET SYSTEMS, LLC

Company Details

Name: EXTENET SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2022 (3 years ago)
Entity Number: 6365457
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: EXTENET SYSTEMS, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Permits

Number Date End date Type Address
Q022025049A95 2025-02-18 2025-03-19 OCCUPANCY OF ROADWAY AS STIPULATED 75 AVENUE, QUEENS, FROM STREET 112 STREET TO STREET BEND
M012025046A02 2025-02-15 2025-02-17 REPAIR ELECTRIC/COMMUNICATIONS 2 AVENUE, MANHATTAN, FROM STREET EAST 14 STREET
M032025045A11 2025-02-14 2025-02-15 UTILITY MANHOLE EMBARGO PERMIT 6 AVENUE, MANHATTAN, FROM STREET WEST 49 STREET
M012025044A54 2025-02-13 2025-03-15 CONSTRUCT OR ALTER MANHOLE &/OR CASTING 2 AVENUE, MANHATTAN, FROM STREET EAST 14 STREET TO STREET EAST 15 STREET
M012025044A55 2025-02-13 2025-03-15 CONDUIT CONSTRUCTION AND FRANCHISE 2 AVENUE, MANHATTAN, FROM STREET EAST 14 STREET TO STREET EAST 15 STREET
M012025044A53 2025-02-13 2025-03-15 OPEN SIDEWALK TO INSTALL FOUNDATION 2 AVENUE, MANHATTAN, FROM STREET EAST 14 STREET TO STREET EAST 15 STREET
M012025035A67 2025-02-04 2025-03-01 C.A.R. RESTORATION 6 AVENUE, MANHATTAN, FROM STREET WEST 49 STREET
M012025015A59 2025-01-15 2025-02-13 MICRO TRENCHING WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M012025015A61 2025-01-15 2025-02-13 MICRO TRENCHING BROADWAY, MANHATTAN, FROM STREET WEST 145 STREET
M012025015A58 2025-01-15 2025-02-13 CONDUIT CONSTRUCTION AND FRANCHISE WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2023-09-13 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-13 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-21 2023-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-04 2022-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003312 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230913003434 2023-09-13 CERTIFICATE OF CHANGE BY ENTITY 2023-09-13
220321000507 2022-03-21 CERTIFICATE OF PUBLICATION 2022-03-21
220104000074 2022-01-03 APPLICATION OF AUTHORITY 2022-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data RIVERSIDE DRIVE, FROM STREET WEST 80 STREET TO STREET WEST 81 STREET No data Street Construction Inspections: Post-Audit Department of Transportation hardware & s/w okay.
2025-03-22 No data WEST 145 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation 540 west 145 street install handhole in compliance sidewalk
2025-03-22 No data BROADWAY, FROM STREET WEST 145 STREET No data Street Construction Inspections: Post-Audit Department of Transportation install fiber optic conduit restoration in compliance
2025-03-22 No data CHRISTOPHER STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WEEHAWKEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O # 180, found a Sidewalk Flag restored for foundation around Street light pole with Expansion Joints sealed, for 5 G.
2025-03-20 No data BETHUNE STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET WASHINGTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation On the North Sidewalk next to JOE DIMAGGIO HIGHWAY, found Sidewalk restored around a Street Pole with Expansion Joints sealed for 5 G foundation.
2025-03-19 No data CRESTON AVENUE, FROM STREET EAST TREMONT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation work done
2025-03-19 No data EAST TREMONT AVENUE, FROM STREET CRESTON AVENUE TO STREET ECHO PLACE No data Street Construction Inspections: Post-Audit Department of Transportation work done
2025-03-18 No data FT WASHINGTON AVENUE, FROM STREET WEST 177 STREET TO STREET WEST 178 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2025-03-18 No data SMITH STREET, FROM STREET BUSH STREET TO STREET CENTRE STREET No data Street Construction Inspections: Post-Audit Department of Transportation flag restored around handhole, located 20' from the crosswalk at Centre St, on the odd side of the street.
2025-03-18 No data LINDEN BOULEVARD, FROM STREET DREW STREET TO STREET RUBY STREET No data Street Construction Inspections: Post-Audit Department of Transportation Foundation work on the sidewalk

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007129 Other Statutory Actions 2020-12-30 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2020-12-30
Termination Date 2024-07-31
Date Issue Joined 2020-06-25
Pretrial Conference Date 2023-03-31
Trial Begin Date 2023-06-01
Trial End Date 2023-06-02
Section SC
Status Terminated

Parties

Name EXTENET SYSTEMS, LLC
Role Plaintiff
Name CITY OF ROCHESTER, NEW YORK
Role Defendant
2105772 Other Statutory Actions 2021-10-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2021-10-15
Termination Date 2022-07-06
Date Issue Joined 2021-11-10
Section 227B
Sub Section 3
Status Terminated

Parties

Name EXTENET SYSTEMS, LLC
Role Plaintiff
Name VILLAGE OF KINGS POINT,
Role Defendant
1905588 Other Statutory Actions 2019-10-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-02
Termination Date 2022-08-01
Date Issue Joined 2019-11-01
Section 227B
Sub Section 3
Status Terminated

Parties

Name EXTENET SYSTEMS, LLC
Role Plaintiff
Name VILLAGE OF FLOWER HILL,
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State