Name: | NADA SCIENTIFIC LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1986 (39 years ago) |
Entity Number: | 1085363 |
ZIP code: | 12979 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 72 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Address: | 74 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AHMED DASSI | Chief Executive Officer | 72 LAKE ST, ROUSES POINT, NY, United States, 12979 |
Name | Role | Address |
---|---|---|
NADA SCIENTIFIC LTD. | DOS Process Agent | 74 LAKE ST, ROUSES POINT, NY, United States, 12979 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2019-04-25 | Address | 39 BUTTERNUT STREET, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
2002-05-08 | 2016-05-10 | Address | 72 LAKE ST, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process) |
1996-06-13 | 2002-05-08 | Address | 39 BUTTERNUT ST., PO BOX 1336, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer) |
1996-06-13 | 2002-05-08 | Address | 39 BUTTERNUT ST., PO BOX 1336, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
1996-06-13 | 2002-05-08 | Address | 39 BUTTERNUT ST., PO BOX 1336, CHAMPLAIN, NY, 12919, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190425060095 | 2019-04-25 | BIENNIAL STATEMENT | 2018-05-01 |
160510007062 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140502006994 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
120524006135 | 2012-05-24 | BIENNIAL STATEMENT | 2012-05-01 |
100524002446 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State