Search icon

NYSDA SUPPORT SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL J HERRMANN Chief Executive Officer 20 CORPORATE WOODS BLVD, SUITE 602, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CORPORATE WOODS BLVD, SUITE 602, ALBANY, NY, United States, 12211

History

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)

Filings

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