Search icon

21ST CENTURY SYSTEMS, INC.

Headquarter

Company Details

Name: 21ST CENTURY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1996 (29 years ago)
Entity Number: 2018606
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 6500 PRAIRIE AVENUE, OMAHA, NE, United States, 68132
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY HICKS Chief Executive Officer 6500 PRAIRIE AVENUE, OMAHA, NE, United States, 68132

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
20071357263
State:
COLORADO
Type:
Headquarter of
Company Number:
000171837
State:
RHODE ISLAND

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.

CAGE Code:
07HH7
UEI Expiration Date:
2016-07-21

Business Information

Doing Business As:
21CSI
Activation Date:
2015-07-22
Initial Registration Date:
2001-10-03

History

Start date End date Type Value
2012-06-12 2014-04-30 Address 6825 PINE STREET, SUITE 141, OMAHA, NE, 68106, USA (Type of address: Principal Executive Office)
2012-06-12 2014-04-30 Address 6825 PINE STREET / SUITE 141, OMAHA, NE, 68106, USA (Type of address: Chief Executive Officer)
2010-04-28 2012-06-12 Address 6825 PINE STREET / SUITE 141, OMAHA, NE, 68106, USA (Type of address: Chief Executive Officer)
2010-04-28 2012-06-12 Address 2611 JEFFERSON DAVIS HIGHWAY, SUITE 11100, ARLINGTON, VA, 22202, USA (Type of address: Principal Executive Office)
2008-04-14 2010-04-28 Address 6825 PINE STREET, SUITE 141, OMAHA N, NE, 68106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140430006211 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120612002596 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100428002843 2010-04-28 BIENNIAL STATEMENT 2010-04-01
081008000312 2008-10-08 CERTIFICATE OF AMENDMENT 2008-10-08
080414002296 2008-04-14 BIENNIAL STATEMENT 2008-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State