Search icon

SYSTEMS CONTROL OF NEW YORK

Company Details

Name: SYSTEMS CONTROL OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1743128
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: SYSTEMS CONTROL, INC.
Fictitious Name: SYSTEMS CONTROL OF NEW YORK
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-07-21 1997-04-16 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-21 1995-07-21 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1356385 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
970416000743 1997-04-16 CERTIFICATE OF CHANGE 1997-04-16
950721000666 1995-07-21 CERTIFICATE OF CHANGE 1995-07-21
930721000053 1993-07-21 APPLICATION OF AUTHORITY 1993-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State