Name: | SYSTEMHOUSE FEDERAL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1992 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1616772 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1010 NORTH GLEBE ROAD, SUITE 200, ARLINGTON, VA, United States, 22201 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN W. BUNNELL | Chief Executive Officer | 13155 NOEL ROAD, SUITE 1001, DALLAS, TX, United States, 75240 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-08 | 1994-03-03 | Address | 1010 NORTH GLEBE ROAD, SUITE 200, ARLINGTON, VA, 22201, USA (Type of address: Service of Process) |
1992-02-28 | 1993-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1228045 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940303002090 | 1994-03-03 | BIENNIAL STATEMENT | 1994-02-01 |
931108002495 | 1993-11-08 | BIENNIAL STATEMENT | 1993-02-01 |
920228000243 | 1992-02-28 | APPLICATION OF AUTHORITY | 1992-02-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State