Search icon

SYSTRON, INC.

Company Details

Name: SYSTRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1988 (36 years ago)
Date of dissolution: 27 Mar 1996
Entity Number: 1285058
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 400 OSER PLAZA SUITE 150, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KANE KESSLER, P.C. _ATTN: JEFFREY S. TULLMAN, ESQ. DOS Process Agent 1350 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CRAIG J. RESTLE Chief Executive Officer 400 OSER PLAZA SUITE 150, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1993-09-07 1996-02-02 Address 2070 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1993-04-01 1993-09-07 Address 4832 SUNRISE HIGHWAY, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1993-04-01 1993-09-07 Address CRAIG J. RESTLE, 4832 SUNRISE HIGHWAY, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1988-08-16 1994-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-16 1993-09-07 Address 30 VESEY STREET, SUITE 1803, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960327000424 1996-03-27 CERTIFICATE OF MERGER 1996-03-27
960202000757 1996-02-02 CERTIFICATE OF AMENDMENT 1996-02-02
940225000384 1994-02-25 CERTIFICATE OF AMENDMENT 1994-02-25
930907002211 1993-09-07 BIENNIAL STATEMENT 1993-08-01
930401002296 1993-04-01 BIENNIAL STATEMENT 1992-08-01
B674675-4 1988-08-16 CERTIFICATE OF INCORPORATION 1988-08-16

Date of last update: 23 Jan 2025

Sources: New York Secretary of State