Name: | INTERPHASE ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1978 (47 years ago) |
Entity Number: | 516407 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 79 ROCKLYN AVENUE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD LUCEY | Chief Executive Officer | 79 ROCKLYN AVENUE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
INTERPHASE ELECTRIC CORPORATION | DOS Process Agent | 79 ROCKLYN AVENUE, LYNBROOK, NY, United States, 11563 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-08-24 | 2020-10-01 | Address | 79 ROCKLYN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2009-12-01 | 2020-08-24 | Address | 79 ROCKLYN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2000-10-19 | 2017-07-11 | Address | 145 EUSTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1999-07-07 | 2017-07-11 | Address | 16 GARFIELD PL, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1999-07-07 | 2000-10-19 | Address | 67 BIRDWOOD DR W, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060303 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
200824060205 | 2020-08-24 | BIENNIAL STATEMENT | 2018-10-01 |
20171211086 | 2017-12-11 | ASSUMED NAME CORP INITIAL FILING | 2017-12-11 |
170711002023 | 2017-07-11 | BIENNIAL STATEMENT | 2016-10-01 |
091201000097 | 2009-12-01 | CERTIFICATE OF AMENDMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State