Name: | SYSTEMS CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2016 (9 years ago) |
Branch of: | SYSTEMS CONTRACTORS, INC., Colorado (Company Number 19901011463) |
Entity Number: | 4947419 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 35570 COUNTRY ROAD 13, ELIZABETH, CO, United States, 80107 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIKE REYNOLDS | Chief Executive Officer | 35570 COUNTRY RD 13, ELIZABETH, CO, United States, 80107 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 35570 COUNTRY RD 13, ELIZABETH, CO, 80107, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 35570 COUNTRY ROAD 13, ELIZABETH, CO, 80107, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-04 | 2024-02-09 | Address | 35570 COUNTRY ROAD 13, ELIZABETH, CO, 80107, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-28 | 2023-10-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-05-16 | 2022-09-28 | Address | 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209000130 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
231004002258 | 2023-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-03 |
220928026649 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220428003627 | 2022-04-28 | BIENNIAL STATEMENT | 2020-05-01 |
160516000851 | 2016-05-16 | APPLICATION OF AUTHORITY | 2016-05-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State