Name: | NUCON SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2046955 |
ZIP code: | 10121 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 PENN PLAZA, STE 1500, NEW YORK, NY, United States, 10121 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 PENN PLAZA, STE 1500, NEW YORK, NY, United States, 10121 |
Name | Role | Address |
---|---|---|
DAVID R JACARUSO | Chief Executive Officer | 2 PENN PLAZA, STE 1500, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-11 | 1998-07-14 | Address | 235-0 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1758676 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
991216000730 | 1999-12-16 | CERTIFICATE OF AMENDMENT | 1999-12-16 |
980714002232 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
960711000139 | 1996-07-11 | CERTIFICATE OF INCORPORATION | 1996-07-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State