Name: | NATIONAL INSTRUMENT SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1987 (38 years ago) |
Entity Number: | 1176540 |
ZIP code: | 11735 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45A GAZZA BLVD, FAMRINGDALE, NY, United States, 11735 |
Principal Address: | 45A GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IGOR GAUFMAN | Chief Executive Officer | 45A GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
NATIONAL INSTRUMENT SERVICE CORPORATION | DOS Process Agent | 45A GAZZA BLVD, FAMRINGDALE, NY, United States, 11735 |
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 |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 45A GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2018-08-08 | 2023-08-10 | Address | 45A GAZZA BLVD, FAMRINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2018-08-08 | 2023-08-10 | Address | 45A GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2003-05-29 | 2018-08-08 | Address | 92 NORTH AVE / SUITE 201, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2003-05-29 | 2018-08-08 | Address | 92 NORTH AVE / SUITE 201, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810003866 | 2023-08-10 | BIENNIAL STATEMENT | 2023-06-01 |
210728002083 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190820060396 | 2019-08-20 | BIENNIAL STATEMENT | 2019-06-01 |
180808002052 | 2018-08-08 | BIENNIAL STATEMENT | 2017-06-01 |
030529002782 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State