Search icon

NETMARKET GROUP, INC.

Company Details

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

Chairman

Name Role Address
MONACO MICHAEL P Chairman 707 SUMMER STREET, STAMFORD, CT, 06901

Director

Name Role Address
MONACO MICHAEL P Director 707 SUMMER STREET, STAMFORD, CT, 06901
WESLEY ROBERT J Director 707 SUMMER STREET, STAMFORD, CT, 06901

President

Name Role Address
O'NEIL KERRY President 5200 RINGS ROAD, DUBLIN, OH, 43017

Vice President

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

Treasurer

Name Role Address
COCROFT DUNCAN P Treasurer 6 SYLVAN WAY, PARSIPPANY, NJ, 07054

Events

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

Documents

Name Date
Withdrawal 2005-07-05
Foreign Profit 1999-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State