Search icon

ANALYSIS & COMPUTING INC.

Company Details

Name: ANALYSIS & COMPUTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1983 (42 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 836677
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: PO BOX 234, HICKSVILLE, NY, United States, 11802
Principal Address: 82 N BROADWAY, SUITE 205, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 234, HICKSVILLE, NY, United States, 11802

Chief Executive Officer

Name Role Address
CALVIN T LEE Chief Executive Officer 82 N BROADWAY, SUITE 205, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
112642925
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-14 2011-04-18 Address 82 N BROADWAY, SUITE 205, HICKSVILLE, NY, 11801, 2921, USA (Type of address: Chief Executive Officer)
1992-10-28 1997-04-14 Address 82 N. BROADWAY, SUITE 205, HICKSVILLE, NY, 11801, 2921, USA (Type of address: Chief Executive Officer)
1992-10-28 1997-04-14 Address 82 N. BROADWAY, SUITE 205, HICKSVILLE, NY, 11801, 2921, USA (Type of address: Principal Executive Office)
1992-10-28 1997-04-14 Address P O BOX 234, HICKSVILLE, NY, 11802, 0234, USA (Type of address: Service of Process)
1983-04-21 1992-10-28 Address POB 234, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246047 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110418002529 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090415002285 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070427002476 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050601002342 2005-06-01 BIENNIAL STATEMENT 2005-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State