Name: | EAST-END SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1987 (38 years ago) |
Entity Number: | 1198591 |
ZIP code: | 10701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 NORMANDY ROAD, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KUZEMCZAK | Chief Executive Officer | 46 NORMANDY ROAD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 NORMANDY ROAD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-21 | 2025-04-29 | Address | 46 NORMANDY ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2025-04-29 | Address | 46 NORMANDY ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1999-09-09 | 2007-08-21 | Address | 46 NORMANDY RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2007-08-21 | Address | 46 NORMANDY RD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1999-09-09 | 2007-08-21 | Address | 46 NORMANDY RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000088 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
170801007650 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130806007496 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110831002177 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090819002163 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State