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
Name | Role | Address |
---|---|---|
JOSEPH BAUMOEL | Chief Executive Officer | 155 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788 |
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 |
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