Search icon

STRUCTURAL SYSTEMS TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRUCTURAL SYSTEMS TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1990 (35 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1410819
ZIP code: 22101
County: New York
Place of Formation: Virginia
Address: 6867 ELM STREET, SUITE 200, MCLEAN, VA, United States, 22101

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
FRED PURDY Chief Executive Officer 2311 PIMMIT DR #705, FALLS CHURCH, VA, United States, 22043

History

Start date End date Type Value
1999-09-24 2010-11-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 2011-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-31 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-19 1998-03-31 Address 746 LEIGH MILL ROAD, GREAT FALLS, VA, 22066, USA (Type of address: Chief Executive Officer)
1990-01-02 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2137981 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
110128000262 2011-01-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2011-01-28
101124000723 2010-11-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-12-24
080124002808 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060215002243 2006-02-15 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State