ANALYSIS & DESIGN APPLICATION CO. LTD.
Headquarter
Name: | ANALYSIS & DESIGN APPLICATION CO. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1980 (45 years ago) |
Date of dissolution: | 01 Jan 2017 |
Entity Number: | 661714 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PETER S. MACDONALD | Chief Executive Officer | 60 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 2000-11-17 | Address | 10 BLACKSMITH LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1980-11-10 | 1992-12-29 | Address | 90 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161214000348 | 2016-12-14 | CERTIFICATE OF MERGER | 2017-01-01 |
150821006011 | 2015-08-21 | BIENNIAL STATEMENT | 2014-11-01 |
130107006643 | 2013-01-07 | BIENNIAL STATEMENT | 2012-11-01 |
121015000578 | 2012-10-15 | CERTIFICATE OF AMENDMENT | 2012-10-15 |
101117002463 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State