SCHARFF WEISBERG SYSTEMS INTEGRATION, INC.

Name: | SCHARFF WEISBERG SYSTEMS INTEGRATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1991 (34 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 1597448 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 259 W 30TH ST, FLOOR 12, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARY STANDARD | Chief Executive Officer | 259 W 30TH ST, FLOOR 12, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-07 | 2018-12-13 | Address | 259 W 30TH ST, FLOOR 12, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-06-07 | 2018-12-13 | Address | JOSH WEISBERG, 259 W 30TH ST FLOOR 12, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-23 | 2016-06-07 | Address | 36-36 33RD ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2007-07-23 | 2016-06-07 | Address | 36-36 33RD ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2016-06-07 | Address | 36-36 33RD ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181231000150 | 2018-12-31 | CERTIFICATE OF MERGER | 2018-12-31 |
181213006624 | 2018-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
160607002057 | 2016-06-07 | BIENNIAL STATEMENT | 2015-12-01 |
120222002711 | 2012-02-22 | BIENNIAL STATEMENT | 2011-12-01 |
100108002079 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State