Search icon

NEW YORK SYSTEMS EXPERTS, INC.

Company Details

Name: NEW YORK SYSTEMS EXPERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (26 years ago)
Entity Number: 2331517
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 137 EAST 36TH ST, #17A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 EAST 36TH ST, #17A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CLAIRE L FRANKEL Chief Executive Officer 137 EAST 36TH ST, #17A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-01-31 2005-02-04 Address 137 EAST 36TH ST., #17A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-01-31 2005-02-04 Address 137 EAST 36TH ST., #17A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-01-31 2005-02-04 Address 386 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-01-05 2001-01-31 Address 386 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114006507 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130215002099 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110310002081 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090112003209 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070206002652 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050204002005 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030807000316 2003-08-07 ANNULMENT OF DISSOLUTION 2003-08-07
DP-1607248 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010131002188 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990105000834 1999-01-05 CERTIFICATE OF INCORPORATION 1999-01-05

Date of last update: 07 Feb 2025

Sources: New York Secretary of State