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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
DAVID C NELSON | Chief Executive Officer | 21 GAINSVILLE DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
SYS COM LABS FO N.Y. INC. | DOS Process Agent | 21 Gainsville Dr, Plainview, NY, United States, 11803 |
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) |
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