Search icon

NETSMART NEW YORK, INC.

Company Details

Entity Name: NETSMART NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 May 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F05000002825
FEI/EIN Number 113215536
Address: 148 SECOND STREET NORTH, STE. 301, ST. PETERSBURG, FL, 33701-3381
Mail Address: 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
KOOP GERLAD Chief Executive Officer 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739

Chairman

Name Role Address
CONWAY JAMES L Chairman 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739

Secretary

Name Role Address
SCHACHTER OSCAR Secretary 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739

Treasurer

Name Role Address
GRISANTI ANTHONY Treasurer 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2005-10-27 NETSMART NEW YORK, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000097015 ACTIVE 1000000332704 LEON 2013-01-11 2033-01-16 $ 9,161.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2011-12-29
Name Change 2005-10-27
Foreign Profit 2005-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State