Name: | NUMERIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1982 (43 years ago) |
Date of dissolution: | 02 Feb 2005 |
Entity Number: | 785424 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 171 BRADY AVE, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVAN KIJAC | Chief Executive Officer | 171 BRADY AVE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 BRADY AVE, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-17 | 1996-08-22 | Address | 72-R MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1996-08-22 | Address | 72-R MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1996-08-22 | Address | 72-R MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1982-08-03 | 1993-03-17 | Address | 72-R MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050202000511 | 2005-02-02 | CERTIFICATE OF DISSOLUTION | 2005-02-02 |
020722002576 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000802002290 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
980727002108 | 1998-07-27 | BIENNIAL STATEMENT | 1998-08-01 |
960822002141 | 1996-08-22 | BIENNIAL STATEMENT | 1996-08-01 |
000055000951 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930317003217 | 1993-03-17 | BIENNIAL STATEMENT | 1992-08-01 |
A891314-4 | 1982-08-03 | CERTIFICATE OF INCORPORATION | 1982-08-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305767535 | 0216000 | 2002-11-07 | 171 BRADY AVE, HAWTHORNE, NY, 10532 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-11-22 |
Abatement Due Date | 2002-11-27 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 H02 III |
Issuance Date | 2002-11-22 |
Abatement Due Date | 2002-11-27 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State