SYSTMS OF NY, INC.

Name: | SYSTMS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2005 (20 years ago) |
Entity Number: | 3282700 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M AINA JR | Chief Executive Officer | 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-13 | 2018-03-20 | Address | 70 LINDEN OAKS, SUITE 120, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2009-12-21 | 2018-03-20 | Address | 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2007-11-27 | 2009-12-21 | Address | 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2007-11-27 | 2012-11-13 | Address | 45 EAST AVE, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2005-11-17 | 2007-11-27 | Address | 45 EAST AVENUE THIRD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180320002046 | 2018-03-20 | BIENNIAL STATEMENT | 2017-11-01 |
121113001000 | 2012-11-13 | CERTIFICATE OF CHANGE | 2012-11-13 |
111128002696 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091221003140 | 2009-12-21 | BIENNIAL STATEMENT | 2009-11-01 |
071127002571 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State