Search icon

SYS COM LABS OF N.Y. INC.

Company Details

Name: SYS COM LABS OF N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2007 (18 years ago)
Entity Number: 3560692
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 21 GAINSVILLE DRIVE, PLAINVIEW, NY, United States, 11803
Address: 21 Gainsville Dr, Plainview, NY, United States, 11803

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
DAVID C NELSON Chief Executive Officer 21 GAINSVILLE DRIVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
SYS COM LABS FO N.Y. INC. DOS Process Agent 21 Gainsville Dr, Plainview, NY, United States, 11803

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 21 GAINSVILLE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-08-24 2023-11-30 Address 21 GAINSVILLE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-08-24 2023-11-30 Address 21 GAINSVILLE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2007-08-27 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-08-27 2023-11-30 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-08-27 2011-08-24 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130020349 2023-11-30 BIENNIAL STATEMENT 2023-08-01
190802060120 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006110 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130805006428 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110824002413 2011-08-24 BIENNIAL STATEMENT 2011-08-01
070827000115 2007-08-27 CERTIFICATE OF INCORPORATION 2007-08-27

Date of last update: 11 Mar 2025

Sources: New York Secretary of State