SERVER SUPPLY.COM, INC.

Name: | SERVER SUPPLY.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2004 (22 years ago) |
Entity Number: | 3006437 |
ZIP code: | 11590 |
County: | Bronx |
Place of Formation: | New York |
Address: | 750 SHAMES DR, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARUN AHMED | Chief Executive Officer | 750 SHAMES DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
HARUN AHMED | DOS Process Agent | 750 SHAMES DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ADNAN IMDAD | Agent | 75 WALWORTH AVENUE, SCARSDALE, NY, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 750 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-13 | 2024-01-16 | Address | 750 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2011-12-13 | 2024-01-16 | Address | 750 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2004-01-29 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116003021 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
170605007275 | 2017-06-05 | BIENNIAL STATEMENT | 2016-01-01 |
140207002183 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120201002215 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
111213002231 | 2011-12-13 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State