Search icon

QNETIC LTD.

Print

Details

Entity Number 2826179

Status Inactive

NameQNETIC LTD.

CountySuffolk

Date of registration 23 Oct 2002 (22 years ago)

Date of dissolution 20 Jan 2015

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 5115 NEW SUFFOLK RD, PO BOX 336, NEW SUFFOLK, NY, United States, 11956

Address ZIP code 11956

Principal Address 5115 NEW SUFFOLK RD, NEW SUFFOLK, NY, United States, 11956

Principal Address ZIP code 11956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

THOMAS GLEASON

Chief Executive Officer

PO BOX 336, 5115 NEW SUFFOLK RD, NEW SUFFOLK, NY, United States, 11956

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

5115 NEW SUFFOLK RD, PO BOX 336, NEW SUFFOLK, NY, United States, 11956

History

Start date End date Type Value

2002-10-23

2004-12-20

Address

8 BRINKMAN COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

150120000664

2015-01-20

CERTIFICATE OF DISSOLUTION

2015-01-20

141002006866

2014-10-02

BIENNIAL STATEMENT

2014-10-01

121018006203

2012-10-18

BIENNIAL STATEMENT

2012-10-01

101019002627

2010-10-19

BIENNIAL STATEMENT

2010-10-01

080926002861

2008-09-26

BIENNIAL STATEMENT

2008-10-01

060927002785

2006-09-27

BIENNIAL STATEMENT

2006-10-01

041220002610

2004-12-20

BIENNIAL STATEMENT

2004-10-01

021023000606

2002-10-23

CERTIFICATE OF INCORPORATION

2002-10-23

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts