Name: | SYSTEM AUTOMATION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1998 (27 years ago) |
Entity Number: | 2237309 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | District of Columbia |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 7110 SAMUEL MORSE DRIVE, SUITE 100, COLUMBIA, MD, United States, 21046 |
Name | Role | Address |
---|---|---|
CHARLES RUBIN | Chief Executive Officer | 7110 SAMUEL MORSE DRIVE #100,, COLUMBIA, MD, United States, 21046 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 7110 SAMUEL MORSE DRIVE #100,, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
2020-03-19 | 2024-03-01 | Address | 7110 SAMUEL MORSE DRIVE #100,, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-03-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2024-03-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-03-23 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301047569 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
200319060038 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
SR-115394 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115395 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
180323006271 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State