Name: | SYSTEMS RESEARCH LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1974 (50 years ago) |
Date of dissolution: | 03 Jun 1988 |
Entity Number: | 356858 |
ZIP code: | 45440 |
County: | Monroe |
Place of Formation: | Ohio |
Address: | 2800 INDIAN RIPPLE ROAD, DAYTON, OH, United States, 45440 |
Name | Role | Address |
---|---|---|
SYSTEMS RESEARCH LABORATORIES, INC. | DOS Process Agent | 2800 INDIAN RIPPLE ROAD, DAYTON, OH, United States, 45440 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1976-04-28 | 1988-06-03 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-04-28 | 1988-06-03 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-11-26 | 1976-04-28 | Address | 24 CRANSTON RD., PITTSFORD, NY, USA (Type of address: Registered Agent) |
1974-11-26 | 1976-04-28 | Address | 2800 INDIAN RIPPLE RD., DAYTON, OH, 45440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050830044 | 2005-08-30 | ASSUMED NAME CORP INITIAL FILING | 2005-08-30 |
B647726-3 | 1988-06-03 | SURRENDER OF AUTHORITY | 1988-06-03 |
A310971-2 | 1976-04-28 | CERTIFICATE OF AMENDMENT | 1976-04-28 |
A196562-9 | 1974-11-26 | APPLICATION OF AUTHORITY | 1974-11-26 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State