Name: | SI SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2012 (13 years ago) |
Entity Number: | 4314610 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 101 LARRY HOLMES DRIVE, SUITE 500, EASTON, PA, United States, 18042 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HESHAM M. GAD | Chief Executive Officer | 205 GLENWOOD DRIVE, ATHENS, GA, United States, 30606 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 205 GLENWOOD DRIVE, ATHENS, GA, 30606, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 101 LARRY HOLMES DRIVE, SUITE 500, EASTON, PA, 18042, USA (Type of address: Chief Executive Officer) |
2020-10-22 | 2024-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-18 | 2024-10-08 | Address | 101 LARRY HOLMES DRIVE, SUITE 500, EASTON, PA, 18042, USA (Type of address: Chief Executive Officer) |
2014-10-07 | 2018-10-18 | Address | 101 LARRY HOLMES DRIVE, SUITE 500, EASTON, PA, 18042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008001306 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221021001665 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
201022060463 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
181018006065 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161003006946 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State