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
Name | Role | Address |
---|---|---|
SANKALCHAND PATEL | DOS Process Agent | 5 JANELLE BLVD, PARSIPPANY, NY, United States, 07054 |
Name | Role | Address |
---|---|---|
SANKALCHAND PATEL | Agent | 37-30 74TH STREET, APT. C-3, JACKSON HEIGHTS, NY, 11372 |
Name | Role | Address |
---|---|---|
SANKALCHAND PATEL | Chief Executive Officer | ONE WORLD TRADE CENTER, 85TH FLOOR SUITE #43, NEW YORK, NY, United States, 10007 |
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) |
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