Search icon

NET-COMM ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NET-COMM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1981 (44 years ago)
Date of dissolution: 02 Dec 2024
Entity Number: 682971
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 82 NEW VALLEY ROAD, NEW CITy, NY, United States, 10956
Principal Address: 82 NEW VALLEY ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PANZERA Chief Executive Officer 82 NEW VALLEY ROAD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
NET-COMM ASSOCIATES, INC. DOS Process Agent 82 NEW VALLEY ROAD, NEW CITy, NY, United States, 10956

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 82 NEW VALLEY ROAD, NEW CITY, NY, 10956, 1602, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 82 NEW VALLEY ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 82 NEW VALLEY ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-03-29 Address 82 NEW VALLEY ROAD, NEW CITY, NY, 10956, 1602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212000545 2024-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-02
230329003262 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210302060138 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060167 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006319 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State