Search icon

INTERBORO SYSTEMS CORPORATION

Company Details

Name: INTERBORO SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1965 (60 years ago)
Entity Number: 189701
ZIP code: 10528
County: Nassau
Place of Formation: New York
Principal Address: c/o ukg inc., 900 chelmsford street, LOWELL, MA, United States, 01851
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER TODD Chief Executive Officer 900 CHELMSFORD STREET, LOWELL, MA, United States, 01851

DOS Process Agent

Name Role Address
UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XMQSWZWM4624
CAGE Code:
84LX7
UEI Expiration Date:
2024-07-10

Business Information

Activation Date:
2023-07-12
Initial Registration Date:
2018-06-26

Form 5500 Series

Employer Identification Number (EIN):
135568886
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 15 HOOVER ST, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 15 HOOVER ST, INWOOD, NY, 11096, 0308, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 900 CHELMSFORD STREET, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-23 2023-08-23 Address 15 HOOVER ST, INWOOD, NY, 11096, 0308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119002115 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
230823000291 2023-08-23 BIENNIAL STATEMENT 2023-08-01
220331001584 2022-03-28 RESTATED CERTIFICATE 2022-03-28
220323001150 2022-03-23 AMENDMENT TO BIENNIAL STATEMENT 2022-03-23
211025001740 2021-10-25 BIENNIAL STATEMENT 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State