NORTH HILLS SIGNAL PROCESSING CORP.

Name: | NORTH HILLS SIGNAL PROCESSING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1972 (53 years ago) |
Entity Number: | 246572 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 105 wilbur place, BOHEMIA, NY, United States, 11716 |
Principal Address: | 575 UNDERHILL BLVD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
WILLIAM V CARNEY | Chief Executive Officer | 575 UNDERHILL BLVD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 wilbur place, BOHEMIA, NY, United States, 11716 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-29 | 2024-03-28 | Address | ATTN: PRESIDENT, 6851 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1999-12-02 | 2011-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-10-28 | 2024-03-28 | Address | 575 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2011-04-29 | Address | 575 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1993-01-11 | 1998-10-28 | Address | 575 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000140 | 2024-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-20 |
110429000320 | 2011-04-29 | CERTIFICATE OF AMENDMENT | 2011-04-29 |
001106002645 | 2000-11-06 | BIENNIAL STATEMENT | 2000-11-01 |
991202000976 | 1999-12-02 | CERTIFICATE OF CHANGE | 1999-12-02 |
981028002494 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State