INFLATION SYSTEMS, INC.

Name: | INFLATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1980 (45 years ago) |
Entity Number: | 652867 |
ZIP code: | 12075 |
County: | Westchester |
Place of Formation: | New York |
Address: | TICE HILL RD., GHENT, NY, United States, 12075 |
Principal Address: | 500 OGDEN AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH GOLDMAN | Chief Executive Officer | 500 OGDEN AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
LARRY MACHIZ ESQ. | DOS Process Agent | TICE HILL RD., GHENT, NY, United States, 12075 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-04 | 2012-09-11 | Address | 500 OGDEN AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2000-09-14 | Address | TICE HILL RD, GHETIT, NY, 12075, USA (Type of address: Service of Process) |
1980-09-25 | 1995-05-04 | Address | 598 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140902006109 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120911006115 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
101007002879 | 2010-10-07 | BIENNIAL STATEMENT | 2010-09-01 |
080826002797 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060818002504 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State