Name: | SYSTEMS IMPLEMENTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1980 (45 years ago) |
Entity Number: | 652458 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TR0Y, NY, United States, 12180 |
Principal Address: | RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TABER L ALDERMAN | DOS Process Agent | RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TR0Y, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
TABER L ALDERMAN | Chief Executive Officer | RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-04 | 2008-09-02 | Address | RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TR0Y, NY, 12180, USA (Type of address: Service of Process) |
2006-12-04 | 2008-09-02 | Address | RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2006-12-04 | 2008-09-02 | Address | RENSSELAER TECHNOLOGY PARK, 105 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1996-09-04 | 2006-12-04 | Address | RENSSELAER TECHNOLOGY PARK, 250 JORDAN ROAD, TROY, NY, 12180, 7607, USA (Type of address: Chief Executive Officer) |
1996-09-04 | 2006-12-04 | Address | RENSSELAER TECHNOLOGY PARK, 250 JORDAN ROAD, TROY, NY, 12180, 7607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121210006061 | 2012-12-10 | BIENNIAL STATEMENT | 2012-09-01 |
101105002535 | 2010-11-05 | BIENNIAL STATEMENT | 2010-09-01 |
080902002970 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
061204002346 | 2006-12-04 | BIENNIAL STATEMENT | 2006-09-01 |
960904002013 | 1996-09-04 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State