SYSTEMEDIC, INC.

Name: | SYSTEMEDIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1996 (29 years ago) |
Entity Number: | 2017959 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 SETTLERS COURT, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. BERMAN | DOS Process Agent | 2 SETTLERS COURT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROBERT J. BERMAN | Chief Executive Officer | 2 SETTLERS COURT, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 2 SETTLERS COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2024-04-01 | Address | 2 SETTLERS COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2024-04-01 | Address | 2 SETTLERS COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1996-04-09 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-04-09 | 1998-04-08 | Address | 2 SETTLERS COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036400 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220401000419 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200401060537 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006351 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006621 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State