Name: | SUFFOLK SYSTEMS CONSULTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 2005 (19 years ago) |
Date of dissolution: | 21 Apr 2014 |
Entity Number: | 3288281 |
ZIP code: | 30076 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1362 BELLSMITH DRIVE, ROSWELL, GA, United States, 30076 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1362 BELLSMITH DRIVE, ROSWELL, GA, United States, 30076 |
Name | Role | Address |
---|---|---|
HARVEEN KAUR CHADHA | Chief Executive Officer | 1362 BELLSMITH DR, ROSWELL, GA, United States, 30076 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-14 | 2012-01-11 | Address | 73 ADAMS RD, 1D, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2008-01-03 | 2012-01-11 | Address | 73 ADAMS RD, #1 D, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2008-01-03 | 2010-05-14 | Address | 73 ADAMS RD, #1 D, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2008-01-03 | 2012-01-11 | Address | 73 ADAMS RD, #1 D, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
2005-12-02 | 2008-01-03 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140421000201 | 2014-04-21 | CERTIFICATE OF DISSOLUTION | 2014-04-21 |
120111003285 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100514002061 | 2010-05-14 | BIENNIAL STATEMENT | 2009-12-01 |
080103002950 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
051202001013 | 2005-12-02 | CERTIFICATE OF INCORPORATION | 2005-12-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State