Name: | SYSTEMS TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1997 (28 years ago) |
Entity Number: | 2146406 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 48 SOUTH SERVICE RD, STE LL90, MELVILLE, PA, United States, 11747 |
Principal Address: | 192 Church Road, STE LL90, MELVILLE, PA, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 SOUTH SERVICE RD, STE LL90, MELVILLE, PA, United States, 11747 |
Name | Role | Address |
---|---|---|
HAROLD SCHWARTZ | Chief Executive Officer | 63 ADAIR COURT, ROWLAND, PA, United States, 18457 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-29 | 2015-04-30 | Address | 2024 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2003-04-29 | 2005-06-29 | Address | 63 ADAIR COURT, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office) |
1999-06-22 | 2015-04-30 | Address | 1981 MARCUS AVE, STE E-121, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1999-06-22 | 2003-04-29 | Address | 1981 MARCUS AVE, STE E-121, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1999-06-22 | 2015-04-30 | Address | 1981 MARCUS AVE, STE E-121, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220210001794 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
150430002009 | 2015-04-30 | BIENNIAL STATEMENT | 2013-05-01 |
050629002336 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
030429002359 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
990622002696 | 1999-06-22 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State