Name: | NYSDA SUPPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1982 (43 years ago) |
Entity Number: | 752079 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 CORPORATE WOODS BLVD, SUITE 602, ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J HERRMANN | Chief Executive Officer | 20 CORPORATE WOODS BLVD, SUITE 602, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 CORPORATE WOODS BLVD, SUITE 602, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-30 | 2008-02-07 | Address | 121 STATE ST, ALBANY, NY, 12207, 1622, USA (Type of address: Chief Executive Officer) |
2001-01-19 | 2008-02-07 | Address | 4TH FLOOR, 121 STATE STREET, ALBANY, NY, 12207, 1622, USA (Type of address: Service of Process) |
2000-03-30 | 2008-02-07 | Address | 121 STATE ST, ALBANY, NY, 12207, 1622, USA (Type of address: Principal Executive Office) |
2000-03-30 | 2001-01-19 | Address | 121 STATE ST, ALBANY, NY, 12207, 1622, USA (Type of address: Service of Process) |
1998-02-11 | 2002-01-30 | Address | 84 GLENWOOD AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002376 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120327002119 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100301002289 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080207002403 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060302002413 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State