Search icon

SUFFOLK SYSTEMS CONSULTING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1362 BELLSMITH DRIVE, ROSWELL, GA, United States, 30076

Chief Executive Officer

Name Role Address
HARVEEN KAUR CHADHA Chief Executive Officer 1362 BELLSMITH DR, ROSWELL, GA, United States, 30076

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

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)

Filings

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