Search icon

NUMBERCRUNCHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NUMBERCRUNCHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1983 (42 years ago)
Date of dissolution: 16 Nov 2017
Entity Number: 830397
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 208 CENTRE AVENUE / APT 1H, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 1000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 CENTRE AVENUE / APT 1H, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
RICHARD J. BEHN Chief Executive Officer 208 CENTRE AVENUE, APT. 1H, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2007-05-07 2015-03-02 Address 208 CENTRE AVENUE, NEW ROCHELLE, NY, 10805, 2614, USA (Type of address: Chief Executive Officer)
2005-07-12 2007-05-07 Address 208 CENTRE AVE., NEW ROCHELLE, NY, 10805, 2614, USA (Type of address: Chief Executive Officer)
2005-07-12 2007-05-07 Address 208 CENTRE AVE., NEW ROCHELLE, NY, 10805, 2614, USA (Type of address: Service of Process)
2005-07-12 2007-05-07 Address 208 CENTRE AVE., NEW ROCHELLE, NY, 10805, 2614, USA (Type of address: Principal Executive Office)
1993-08-20 2005-07-12 Address 42 NORTH AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171116000729 2017-11-16 CERTIFICATE OF DISSOLUTION 2017-11-16
170313006226 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150302006036 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130401006013 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110405003129 2011-04-05 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State