Name: | SYSTEMS MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1998 (27 years ago) |
Entity Number: | 2288355 |
ZIP code: | 12205 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVENUE STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 26 POWERS ROAD, CONKLIN, NY, United States, 13748 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JULIA L CHEN | Chief Executive Officer | 168 THIRD AVENUE, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2024-08-01 | Address | 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-08-17 | 2024-08-01 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2016-08-03 | 2018-08-17 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2010-07-19 | 2016-08-03 | Address | 81 WYMAN STREET, WALTHAM, MA, 02454, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039985 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220802000485 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200817060290 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180817006135 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
160803007466 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State