COUNTY SYSTEMS CORP.

Name: | COUNTY SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2017 (8 years ago) |
Entity Number: | 5136333 |
ZIP code: | 12205 |
County: | Nassau |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 2320 Hudson Street, East Meadow, NY, United States, 11554 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
KEITH SCHMIED | Chief Executive Officer | 2320 HUDSON STREET, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 2320 HUDSON STREET, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2025-05-02 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-02-08 | 2025-05-02 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-02-08 | 2025-05-02 | Address | 2320 HUDSON STREET, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2025-05-02 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001154 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
240208003918 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
170512010217 | 2017-05-12 | CERTIFICATE OF INCORPORATION | 2017-05-12 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State