Search icon

NEW MAN DESIGNED SYSTEMS, LTD.

Company Details

Name: NEW MAN DESIGNED SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1982 (42 years ago)
Date of dissolution: 30 Jul 2009
Entity Number: 742639
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 859 E 14TH ST, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 859 E 14TH ST, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
FRED NEWMAN Chief Executive Officer 859 E 14TH ST, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1982-12-28 1995-11-06 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090730000829 2009-07-30 CERTIFICATE OF DISSOLUTION 2009-07-30
061229002612 2006-12-29 BIENNIAL STATEMENT 2006-12-01
040106002761 2004-01-06 BIENNIAL STATEMENT 2002-12-01
010515002132 2001-05-15 BIENNIAL STATEMENT 2000-12-01
970106002791 1997-01-06 BIENNIAL STATEMENT 1996-12-01

Court Cases

Court Case Summary

Filing Date:
2007-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
ARGRI EXOTIC TRADING, INC.
Party Role:
Plaintiff
Party Name:
NEW MAN DESIGNED SYSTEMS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Role:
Plaintiff
Party Name:
NEW MAN DESIGNED SYSTEMS, LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State