Name: | CARDINAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1996 (29 years ago) |
Entity Number: | 2052644 |
ZIP code: | 12303 |
County: | Albany |
Place of Formation: | New York |
Address: | 3029 PATRICK RD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J MAXWELL | Chief Executive Officer | 3029 PATRICK RD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THOMAS J MAXWELL | DOS Process Agent | 3029 PATRICK RD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-13 | 2000-07-11 | Address | 3031 FERN CT., SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
1998-07-13 | 2000-07-11 | Address | 3031 FERN CT., SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
1996-07-30 | 2000-07-11 | Address | 3031 FERN COURT, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120712006350 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100713002614 | 2010-07-13 | BIENNIAL STATEMENT | 2010-07-01 |
080709002502 | 2008-07-09 | BIENNIAL STATEMENT | 2008-07-01 |
060616002168 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040722002150 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State