Name: | SPLIT SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1992 (33 years ago) |
Entity Number: | 1662815 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 3189 LYDIA LANE, BELLMORE, NY, United States, 11710 |
Address: | 135 SCHMITT BLVD, STE 334, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SLATER | DOS Process Agent | 135 SCHMITT BLVD, STE 334, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CHARLES SOLON | Chief Executive Officer | 135 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 135 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-05 | Address | 445 BROADHOLLOW RD, STE 334, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2008-08-19 | 2020-08-03 | Address | 445 BROADHOLLOW RD, STE 334, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-08-11 | 2008-08-19 | Address | 495 BROADHOLLOW RD, STE 334, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1998-07-31 | 2024-08-05 | Address | 135 SCHMITT BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805000377 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220809000611 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200803061615 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
160805006371 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
120810006037 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State