CIRCUITS AND SYSTEMS, INC.

Name: | CIRCUITS AND SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1978 (48 years ago) |
Entity Number: | 464661 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 SECOND STREET, E ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD GORDON | Chief Executive Officer | 59 SECOND STREET, E ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 SECOND STREET, E ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-11 | 2008-01-02 | Address | 59 2ND ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
2002-01-11 | 2008-01-02 | Address | 59 2ND ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2008-01-02 | Address | 59 2ND ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
1994-01-31 | 2002-01-11 | Address | FOOT OF SECOND STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
1993-04-28 | 2002-01-11 | Address | FOOT OF 2ND STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211002110 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
20120308015 | 2012-03-08 | ASSUMED NAME LLC INITIAL FILING | 2012-03-08 |
120127002741 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100112002405 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080102002986 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State