Name: | NETWORK COMPUTING DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1991 (33 years ago) |
Date of dissolution: | 02 Feb 1999 |
Entity Number: | 1576287 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 350 NORTH BERNARDO AVENUE, MOUNTAIN VIEW, CA, United States, 94043 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER PREUSS | Chief Executive Officer | 350 NORTH BERNARDO AVENUE, MOUNTAIN VIEW, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 1996-10-17 | Address | 350 NORTH BERNARDO AVENUE, MOUNTAIN VIEW, CA, 94043, 5207, USA (Type of address: Chief Executive Officer) |
1991-09-19 | 1997-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990202000164 | 1999-02-02 | CERTIFICATE OF TERMINATION | 1999-02-02 |
970915002484 | 1997-09-15 | BIENNIAL STATEMENT | 1997-09-01 |
961017002362 | 1996-10-17 | BIENNIAL STATEMENT | 1996-09-01 |
930609002673 | 1993-06-09 | BIENNIAL STATEMENT | 1992-09-01 |
910919000007 | 1991-09-19 | APPLICATION OF AUTHORITY | 1991-09-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State