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