Search icon

NUCON SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PENN PLAZA, STE 1500, NEW YORK, NY, United States, 10121

Chief Executive Officer

Name Role Address
DAVID R JACARUSO Chief Executive Officer 2 PENN PLAZA, STE 1500, NEW YORK, NY, United States, 10121

History

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)

Filings

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