Name: | SYSTEMS & SOFTWARE U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1989 (36 years ago) |
Entity Number: | 1341609 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE AMES COURT, SUITE 203, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN J COVENEY | Chief Executive Officer | ONE AMES COURT, SUITE 203, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE AMES COURT, SUITE 203, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2023-06-12 | Address | ONE AMES COURT, SUITE 203, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2001-04-30 | 2023-06-12 | Address | ONE AMES COURT, SUITE 203, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2001-04-30 | 2023-06-12 | Address | ONE AMES COURT, SUITE 203, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2001-04-30 | Address | ONE AMES COURT, SUITE 108, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2001-04-30 | Address | ONE AMES COURT, SUITE 108, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612000731 | 2023-06-12 | BIENNIAL STATEMENT | 2023-04-01 |
130510006110 | 2013-05-10 | BIENNIAL STATEMENT | 2013-04-01 |
110510002365 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090505002659 | 2009-05-05 | BIENNIAL STATEMENT | 2009-04-01 |
070426002596 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State