Entity Name: | NETMARKET GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Oct 1999 (25 years ago) |
Date of dissolution: | 05 Jul 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jul 2005 (20 years ago) |
Document Number: | F99000005535 |
FEI/EIN Number | 061428182 |
Address: | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
Mail Address: | 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MONACO MICHAEL P | Chairman | 707 SUMMER STREET, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
MONACO MICHAEL P | Director | 707 SUMMER STREET, STAMFORD, CT, 06901 |
WESLEY ROBERT J | Director | 707 SUMMER STREET, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
O'NEIL KERRY | President | 5200 RINGS ROAD, DUBLIN, OH, 43017 |
Name | Role | Address |
---|---|---|
DANSKI JON F | Vice President | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
DOSSENBACK LISA | Vice President | 5200 RINGS ROAD, DUBLIN, OH, 43017 |
COCROFT DUNCAN P | Vice President | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
COCROFT DUNCAN P | Treasurer | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-07-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-05 | 1 CAMPUS DRIVE, PARSIPPANY, NJ 07054 | No data |
CHANGE OF MAILING ADDRESS | 2005-07-05 | 1 CAMPUS DRIVE, PARSIPPANY, NJ 07054 | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2005-07-05 |
Foreign Profit | 1999-10-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State