Entity Name: | NETSMART NEW YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 May 2005 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F05000002825 |
FEI/EIN Number |
113215536
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
KOOP GERLAD | Chief Executive Officer | 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739 |
CONWAY JAMES L | Chairman | 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739 |
SCHACHTER OSCAR | Secretary | 3500 SUNRISE HIGHWAY, STE. D122, GREAT RIVER, NY, 11739 |
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 | - | - |
NAME CHANGE AMENDMENT | 2005-10-27 | NETSMART NEW YORK, INC. | - |
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 Apr 2025
Sources: Florida Department of State