Search icon

SYSTEMS INTEGRATION SPECIALISTS COMPANY

Company Details

Name: SYSTEMS INTEGRATION SPECIALISTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2010 (15 years ago)
Entity Number: 4017015
ZIP code: 12260
County: Dutchess
Place of Formation: Michigan
Principal Address: 6605 19 1/2 MILE ROAD, STERLING HEIGHTS, MI, United States, 48314
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
JONATHAN F. MARTIN Chief Executive Officer 6605 19 1/2 MILE ROAD, STERLING HEIGHTS, MI, United States, 48314

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 6605 19 1/2 MILE ROAD, STERLING HEIGHTS, MI, 48314, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-11-01 2024-11-25 Address 6605 19 1/2 MILE ROAD, STERLING HEIGHTS, MI, 48314, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 6605 19 1/2 MILE ROAD, STERLING HEIGHTS, MI, 48314, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-25 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003409 2024-11-06 CERTIFICATE OF CHANGE BY AGENT 2024-11-06
241101036886 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221103002103 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201116060396 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181116006554 2018-11-16 BIENNIAL STATEMENT 2018-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State