-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
SYSTEM PARTNERS, INC.
Company Details
Name: |
SYSTEM PARTNERS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Nov 2003 (21 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2978220 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
156 WEST 56TH ST, STE 2003, NEW YORK, NY, United States, 10019 |
Central Index Key
CIK number |
Mailing Address |
Business Address |
Phone |
|
1273828
|
No data
|
1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
|
212-765-2600
|
|
Filings since 2003-12-16
Form type |
REGDEX
|
File number |
021-61152
|
Filing date |
2003-12-16
|
File |
View File
|
|
Chief Executive Officer
Name |
Role |
Address |
OLIVIER DELOUIS
|
Chief Executive Officer
|
146 WEST 57TH ST, APT 45C, NEW YORK, NY, United States, 10019
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
156 WEST 56TH ST, STE 2003, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2003-11-17
|
2006-01-10
|
Address
|
20TH FL., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1832603
|
2010-01-27
|
ANNULMENT OF AUTHORITY
|
2010-01-27
|
060110002964
|
2006-01-10
|
BIENNIAL STATEMENT
|
2005-11-01
|
031117000742
|
2003-11-17
|
APPLICATION OF AUTHORITY
|
2003-11-17
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State