Name: | NUMERIC COMPUTER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1987 (38 years ago) |
Entity Number: | 1152413 |
ZIP code: | 10169 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 275 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Address: | 230 PARK AE, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HOCHBERG | Chief Executive Officer | 275 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
KURZMAN KARELSEN & FRANK | DOS Process Agent | 230 PARK AE, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-12 | 2006-10-18 | Address | 1025 ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1994-05-12 | 2001-12-12 | Address | 1025 ATLANTIC AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1994-05-12 | 2006-10-18 | Address | 1025 ATLANTIC AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1987-12-01 | 2006-10-18 | Address | 230 PARK AE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203061159 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171204007553 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201007084 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140130002572 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120215002029 | 2012-02-15 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State