Search icon

INSTANT WEB, INC.

Branch

Company Details

Name: INSTANT WEB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1984 (41 years ago)
Date of dissolution: 25 Jan 2005
Branch of: INSTANT WEB, INC., Minnesota (Company Number 99cc03f1-afd4-e011-a886-001ec94ffe7f)
Entity Number: 913239
ZIP code: 55317
County: New York
Place of Formation: Minnesota
Address: 7951 POWERS BOULEVARD, CHANHASSEN, MN, United States, 55317
Principal Address: 1000 PARK ROAD, CHANHASSEN, MN, United States, 55317

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES ANDERSEN Chief Executive Officer 1000 PARK ROAD, CHANHASSEN, MN, United States, 55317

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7951 POWERS BOULEVARD, CHANHASSEN, MN, United States, 55317

History

Start date End date Type Value
1999-10-29 2005-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2005-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-23 2000-05-22 Address 7951 POWERS BOULEVARD, CHANHASSEN, MN, 55317, 9326, USA (Type of address: Chief Executive Officer)
1993-03-23 2000-05-22 Address 7951 POWERS BOULEVARD, CHANHASSEN, MN, 55317, 9326, USA (Type of address: Principal Executive Office)
1984-05-01 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050125000355 2005-01-25 SURRENDER OF AUTHORITY 2005-01-25
000522002158 2000-05-22 BIENNIAL STATEMENT 2000-05-01
991029000007 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29
980519002151 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960611002073 1996-06-11 BIENNIAL STATEMENT 1996-05-01

Court Cases

Court Case Summary

Filing Date:
1990-11-01
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INSTANT WEB, INC.
Party Role:
Plaintiff
Party Name:
CARLES & COMPANY,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State