DIASOFT CORPORATION

Name: | DIASOFT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1986 (39 years ago) |
Entity Number: | 1092048 |
ZIP code: | 11559 |
County: | New York |
Place of Formation: | New York |
Address: | 55 AUERBACH LANE, NY, LAWRENCE, NY, United States, 11559 |
Principal Address: | 55 AUERBACH LANE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB SHALEV | Chief Executive Officer | 55 AUERBACH LANE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
JACOB SHALEV | DOS Process Agent | 55 AUERBACH LANE, NY, LAWRENCE, NY, United States, 11559 |
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 |
---|---|---|---|
2012-06-06 | 2014-06-23 | Address | 55 AUERBACH LANE, NY, LAWRENCE, NY, 11559, 2529, USA (Type of address: Service of Process) |
1996-04-10 | 2014-06-23 | Address | 55 AUERBACH LANE, LAWRENCE, NY, 11559, 2529, USA (Type of address: Chief Executive Officer) |
1996-04-10 | 2014-06-23 | Address | 55 AUERBACH LANE, LAWRENCE, NY, 11559, 2529, USA (Type of address: Principal Executive Office) |
1996-04-10 | 2012-06-06 | Address | 55 AUERBACH LANE, LAWRENCE, NY, 11559, 2529, USA (Type of address: Service of Process) |
1986-06-19 | 1996-04-10 | Address | 104-40 QUEENS BLVD., APT. 11-V, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140623006100 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120606006097 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100630002515 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080714002311 | 2008-07-14 | BIENNIAL STATEMENT | 2008-06-01 |
060601002228 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State