Name: | EMPLOYER DESIGNED COMPENSATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1985 (40 years ago) |
Date of dissolution: | 03 May 2006 |
Entity Number: | 972013 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3401 MERRICK RD, WANTAGH, NY, United States, 11793 |
Address: | 3401 MERRICK ROAD, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL P. MAZZOLA | Chief Executive Officer | 91 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3401 MERRICK ROAD, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-29 | 1993-10-29 | Address | 3401 MERRICK RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060503000269 | 2006-05-03 | CERTIFICATE OF DISSOLUTION | 2006-05-03 |
060222002250 | 2006-02-22 | BIENNIAL STATEMENT | 2005-11-01 |
031029002730 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011030002667 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
991122002012 | 1999-11-22 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State