Search icon

NETWORK COMPUTING DEVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PETER PREUSS Chief Executive Officer 350 NORTH BERNARDO AVENUE, MOUNTAIN VIEW, CA, United States, 94043

History

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)

Filings

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