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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State