Search icon

SYSTEMS & I.D. SOLUTIONS, INC.

Company Details

Name: SYSTEMS & I.D. SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1996 (29 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2060314
ZIP code: 13042
County: Erie
Place of Formation: New York
Address: 255 STATE ROUTE 49, CLEVELAND, NY, United States, 13042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLARD F NICKERSON DOS Process Agent 255 STATE ROUTE 49, CLEVELAND, NY, United States, 13042

Chief Executive Officer

Name Role Address
WILLARD F NICKERSON Chief Executive Officer 255 STATE ROUTE 49, CLEVELAND, NY, United States, 13042

History

Start date End date Type Value
2008-08-13 2021-09-24 Address 255 STATE ROUTE 49, CLEVELAND, NY, 13042, USA (Type of address: Service of Process)
2008-08-13 2021-09-24 Address 255 STATE ROUTE 49, CLEVELAND, NY, 13042, USA (Type of address: Chief Executive Officer)
2000-08-21 2008-08-13 Address 399 LAURA LEE ESTATES, MORGANTOWN, WV, 26508, USA (Type of address: Principal Executive Office)
2000-08-21 2008-08-13 Address 399 LAURA LEE ESTATES, MORGANTOWN, WV, 26508, USA (Type of address: Chief Executive Officer)
2000-08-21 2008-08-13 Address 399 LAURA LEE ESTATES, MORGANTOWN, WV, 26508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210924000298 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
180802007144 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801006413 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120815006026 2012-08-15 BIENNIAL STATEMENT 2012-08-01
110325000008 2011-03-25 ERRONEOUS ENTRY 2011-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State