Name: | SEERY SYSTEMS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2002 (23 years ago) |
Entity Number: | 2716365 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Document scanning, microfilm/microfiche and aperture cards. Offsite records storage, tape vaulting, disaster recovery, document shredding, scanning of large format engineering drawings, media protection, storage (fireproof vault). |
Principal Address: | 195 ARMSTRONG RD, GARDEN CITY PARK, NY, United States, 11040 |
Address: | 195 ARMSTRONG ROAD, GARDEN CITY PARK, NY, United States, 11040 |
Contact Details
Phone +1 516-565-1680
Website http://www.ssgimaging.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J SEERY | Chief Executive Officer | 195 ARMSTRONG RD, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195 ARMSTRONG ROAD, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-11 | 2015-08-18 | Address | 195 ARMSTRONG RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2003-12-23 | 2010-03-11 | Address | 246 WESTMINSTER ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2003-12-23 | 2010-03-11 | Address | 246 WESTMINSTER ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
2002-01-08 | 2010-03-11 | Address | 246 WESTMINSTER ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150818000388 | 2015-08-18 | CERTIFICATE OF CHANGE | 2015-08-18 |
140404002138 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
120229002040 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100311002506 | 2010-03-11 | BIENNIAL STATEMENT | 2010-01-01 |
080123002230 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State