Search icon

PROCESS SYSTEMS, INC.

Company Details

Name: PROCESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1962 (63 years ago)
Entity Number: 151746
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 155 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BAUMOEL Chief Executive Officer 155 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1979-12-27 1986-12-29 Shares Share type: PAR VALUE, Number of shares: 211200, Par value: 0.1
1979-12-27 1979-12-27 Shares Share type: PAR VALUE, Number of shares: 211200, Par value: 0.1
1979-12-27 1986-12-29 Shares Share type: PAR VALUE, Number of shares: 11500, Par value: 100
1979-12-27 1979-12-27 Shares Share type: PAR VALUE, Number of shares: 11500, Par value: 100
1970-03-09 1979-12-27 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
060907000086 2006-09-07 CERTIFICATE OF AMENDMENT 2006-09-07
050104002147 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021101002416 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001103002588 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981104002121 1998-11-04 BIENNIAL STATEMENT 1998-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State