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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KOOP GERLAD | Chief Executive Officer | 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739 |
Name | Role | Address |
---|---|---|
CONWAY JAMES L | Chairman | 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739 |
Name | Role | Address |
---|---|---|
SCHACHTER OSCAR | Secretary | 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739 |
Name | Role | Address |
---|---|---|
GRISANTI ANTHONY | Treasurer | 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739 |
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 |
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 |
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