SWITCH TECHNOLOGIES SERVICES, INC.

Name: | SWITCH TECHNOLOGIES SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2008 (17 years ago) |
Entity Number: | 3691812 |
ZIP code: | 11778 |
County: | Suffolk |
Place of Formation: | New York |
Address: | DAVID PIJACKI, PO BOX 5529, ROCKY POINT, NY, United States, 11778 |
Principal Address: | 78 Horseblock Rd, Unit #6, Yaphank, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PIJACKI | Chief Executive Officer | PO BOX 5529, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAVID PIJACKI, PO BOX 5529, ROCKY POINT, NY, United States, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | PO BOX 5529, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2010-09-13 | 2025-07-02 | Address | PO BOX 5529, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-02 | 2025-07-02 | Address | DAVID PIJACKI, PO BOX 5529, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702000986 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
210915000742 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
100913002707 | 2010-09-13 | BIENNIAL STATEMENT | 2010-07-01 |
080702000226 | 2008-07-02 | CERTIFICATE OF INCORPORATION | 2008-07-02 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State