Name: | SINDEX SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1997 (28 years ago) |
Entity Number: | 2172156 |
ZIP code: | 10538 |
County: | New York |
Place of Formation: | New York |
Address: | 21 ROOSEVELT AVE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL E BERGER | Chief Executive Officer | 21 ROOSEVELT AVE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
MICHAEL E BERGER | DOS Process Agent | 21 ROOSEVELT AVE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2005-10-27 | Address | 21 ROOSEVELT AVE, LARCHMONT, NY, 10538, 2912, USA (Type of address: Chief Executive Officer) |
1997-08-15 | 1999-10-18 | Address | 111 W. 40TH ST, 12TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190808060371 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170817006082 | 2017-08-17 | BIENNIAL STATEMENT | 2017-08-01 |
150807006275 | 2015-08-07 | BIENNIAL STATEMENT | 2015-08-01 |
130903006015 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
110825002222 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State