Name: | BANCARD SYSTEMS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1989 (36 years ago) |
Date of dissolution: | 11 Mar 1998 |
Entity Number: | 1357854 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 15 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BANCARD SYSTEMS OF NEW YORK, INC., CONNECTICUT | 0238138 | CONNECTICUT |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM W. MCCORMICK | Chief Executive Officer | 15 SOUTH MARYLAND AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980311000076 | 1998-03-11 | CERTIFICATE OF DISSOLUTION | 1998-03-11 |
000051003849 | 1993-10-01 | BIENNIAL STATEMENT | 1993-06-01 |
930310002528 | 1993-03-10 | BIENNIAL STATEMENT | 1992-06-01 |
C018041-6 | 1989-06-02 | CERTIFICATE OF INCORPORATION | 1989-06-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State