Search icon

SUPPORT CONTRACT SERVICES, INC.

Company Details

Name: SUPPORT CONTRACT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1990 (35 years ago)
Entity Number: 1425042
ZIP code: 30909
County: New York
Place of Formation: Delaware
Address: 3633 WHEELER ROAD, STE. 350, AUGUSTA, GA, United States, 30909
Principal Address: 3633 WHEELER RD, SUITE 350, AUGUSTA, GA, United States, 30909

Chief Executive Officer

Name Role Address
TODD A BARNES Chief Executive Officer 3633 WHEELER ROAD, SUITE 350, AUGUSTA, GA, United States, 30909

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3633 WHEELER ROAD, STE. 350, AUGUSTA, GA, United States, 30909

History

Start date End date Type Value
2006-03-09 2010-04-06 Address 3633 WHEELER RD, SUITE 350, AUGUSTA, GA, 30909, USA (Type of address: Chief Executive Officer)
2004-10-06 2006-03-09 Address 3633 WHEELER RD, SUITE 350, AUGUSTA, GA, 30909, USA (Type of address: Chief Executive Officer)
2000-02-29 2004-10-06 Address 2200 CONCORD PIKE, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer)
2000-02-29 2013-07-24 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-03-17 2000-02-29 Address 220 CONCORD PIKE, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140403006052 2014-04-03 BIENNIAL STATEMENT 2014-02-01
130724000421 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
100406002044 2010-04-06 BIENNIAL STATEMENT 2010-02-01
060309002189 2006-03-09 BIENNIAL STATEMENT 2006-02-01
041014000328 2004-10-14 CERTIFICATE OF AMENDMENT 2004-10-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State