Name: | NUMERIC DATA SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1968 (56 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 171962 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 230 PARK AVE., ROOM 950, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%KURZMAN & FRANK | DOS Process Agent | 230 PARK AVE., ROOM 950, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C291977-2 | 2000-08-09 | ASSUMED NAME CORP INITIAL FILING | 2000-08-09 |
DP-810500 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
790694-6 | 1969-10-24 | CERTIFICATE OF AMENDMENT | 1969-10-24 |
760938-3 | 1969-06-03 | CERTIFICATE OF AMENDMENT | 1969-06-03 |
725090-5 | 1968-12-26 | CERTIFICATE OF INCORPORATION | 1968-12-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11568284 | 0214700 | 1976-05-19 | 108 MERRICK ROAD, Lynbrook, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-24 |
Abatement Due Date | 1976-05-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-24 |
Abatement Due Date | 1976-05-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-05-24 |
Abatement Due Date | 1976-05-27 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-05-24 |
Abatement Due Date | 1976-05-27 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A05 |
Issuance Date | 1976-05-24 |
Abatement Due Date | 1976-06-23 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-05-24 |
Abatement Due Date | 1976-06-23 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State