Name: | SYSTEMAX GLOBAL SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2003 (22 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 2956521 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY LITWIN | Chief Executive Officer | 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-01 | 2019-09-03 | Address | 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2013-01-11 | 2016-10-31 | Address | 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2010-10-19 | 2013-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-10-19 | 2013-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-10-14 | 2017-09-01 | Address | 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231000174 | 2020-12-31 | CERTIFICATE OF MERGER | 2020-12-31 |
190903062146 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006074 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
161031006145 | 2016-10-31 | BIENNIAL STATEMENT | 2015-09-01 |
140214000045 | 2014-02-14 | CERTIFICATE OF MERGER | 2014-02-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State