SYSTEMATIC IMPRESSIONS INC.

Name: | SYSTEMATIC IMPRESSIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1974 (51 years ago) |
Entity Number: | 350055 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 373 ROUTE 347 / #282, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES HOPKINS | Chief Executive Officer | 373 ROUTE 347 / #282, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 373 ROUTE 347 / #282, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 34 EAST MAIN ST / #414, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 373 ROUTE 347 / #282, HAUPPAUGE, NY, 11788, 2516, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-11 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-16 | 2025-05-02 | Address | 373 ROUTE 347 / #282, HAUPPAUGE, NY, 11788, 2516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002445 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
20161219009 | 2016-12-19 | ASSUMED NAME CORP INITIAL FILING | 2016-12-19 |
100816002351 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080911002046 | 2008-09-11 | BIENNIAL STATEMENT | 2008-08-01 |
060830002525 | 2006-08-30 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State