Search icon

SYSTEC INTERNATIONAL, INC.

Company Details

Name: SYSTEC INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1997 (27 years ago)
Entity Number: 2184568
ZIP code: 07054
County: Queens
Place of Formation: New York
Address: 5 JANELLE BLVD, PARSIPPANY, NY, United States, 07054
Principal Address: ONE WORLD TRADE CENTER, 85TH FLOOR SUITE #3, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANKALCHAND PATEL DOS Process Agent 5 JANELLE BLVD, PARSIPPANY, NY, United States, 07054

Agent

Name Role Address
SANKALCHAND PATEL Agent 37-30 74TH STREET, APT. C-3, JACKSON HEIGHTS, NY, 11372

Chief Executive Officer

Name Role Address
SANKALCHAND PATEL Chief Executive Officer ONE WORLD TRADE CENTER, 85TH FLOOR SUITE #43, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2001-08-23 2017-09-20 Address 350 5TH AVE, 7812, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1999-10-12 2001-08-23 Address 37-30 74TH ST APT C-3, JACKSON HGTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-10-12 2017-09-20 Address 37-30 74TH ST APT C-3, JACKSON HGTS, NY, 11372, USA (Type of address: Principal Executive Office)
1999-10-12 2017-09-20 Address 37-30 74TH ST APC C-3, JACKSON HGTS, NY, 11372, USA (Type of address: Service of Process)
1998-05-13 1999-10-12 Address 37-30 74TH STREET, APT. C-3, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1997-09-26 1998-05-13 Address 82-10 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170920002010 2017-09-20 BIENNIAL STATEMENT 2017-09-01
131126000751 2013-11-26 CERTIFICATE OF MERGER 2013-11-26
020424000338 2002-04-24 CERTIFICATE OF AMENDMENT 2002-04-24
010823002095 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991012002427 1999-10-12 BIENNIAL STATEMENT 1999-09-01
980513000211 1998-05-13 CERTIFICATE OF CHANGE 1998-05-13
970926000476 1997-09-26 CERTIFICATE OF INCORPORATION 1997-09-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State