SYSTEMATION, INC.

Name: | SYSTEMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1990 (35 years ago) |
Entity Number: | 1442390 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1387 FAIRPORT RD, SUITE 880, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SOMERS | DOS Process Agent | 1387 FAIRPORT RD, SUITE 880, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
JAMES SOMERS | Chief Executive Officer | 1387 FAIRPORT RD, SUITE 880, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-04 | 1997-02-04 | Name | SOMERS & ASSOCIATES, INC. |
1996-04-29 | 1996-11-04 | Name | INTERLAKE CONTROLS, INC. |
1993-09-30 | 1996-05-28 | Address | 1387 FAIRPORT ROAD, SUITE 880, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 1996-05-28 | Address | 1387 FAIRPORT ROAD, SUITE 880, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1993-09-30 | 1996-05-28 | Address | 1387 FAIRPORT ROAD, SUITE 880, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120530002458 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100423002991 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080417003166 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
060612002082 | 2006-06-12 | BIENNIAL STATEMENT | 2006-04-01 |
020405002073 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State