Name: | SYSTEMS EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1998 (27 years ago) |
Entity Number: | 2293113 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Principal Address: | 50 CLINTON AVENUE, CORTLAND, NY, United States, 13045 |
Address: | 50 Clinton Avenue, Cortland, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SYSTEMS EAST, INC., FLORIDA | F10000003721 | FLORIDA |
Name | Role | Address |
---|---|---|
SYSTEMS EAST, INC. | DOS Process Agent | 50 Clinton Avenue, Cortland, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
JAMES L BUTTINO | Chief Executive Officer | 50 CLINTON AVENUE, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2024-08-01 | Address | 10 Broad Creek Circle, Ormond Beach, FL, 32174, USA (Type of address: Service of Process) |
2023-03-27 | 2024-08-01 | Address | 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-03-27 | Address | 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-11 | 2023-03-27 | Address | 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2020-08-11 | 2023-03-27 | Address | 50 CLINTON AVENUE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2004-11-12 | 2020-08-11 | Address | 6 LOCUST AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2004-11-12 | 2020-08-11 | Address | 6 LOCUST AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2000-07-27 | 2004-11-12 | Address | 64 MAIN ST, STE 17, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039866 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230327002669 | 2023-03-27 | BIENNIAL STATEMENT | 2022-08-01 |
200811060538 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180806008022 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160802007015 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140804006682 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120810006540 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
100812002120 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080806002727 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
060727002957 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4120898307 | 2021-01-22 | 0248 | PPS | 50 Clinton Ave, Cortland, NY, 13045-2288 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1187787205 | 2020-04-15 | 0248 | PPP | 50 Clinton Avenue, Cortland, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State