Name: | SAVVY SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1982 (43 years ago) |
Date of dissolution: | 11 Jul 2011 |
Entity Number: | 804229 |
ZIP code: | 11365 |
County: | Nassau |
Place of Formation: | New York |
Address: | 173-12 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365 |
Contact Details
Phone +1 718-539-9339
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT EISENBERG | Agent | 175 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803 |
Name | Role | Address |
---|---|---|
ARTHUR STEIN | Chief Executive Officer | 27 HORSESHOE RD, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173-12 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1048345-DCA | Inactive | Business | 2000-12-15 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-15 | 1995-05-24 | Address | 175 SUNNYSIDE BLVD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110711000787 | 2011-07-11 | CERTIFICATE OF DISSOLUTION | 2011-07-11 |
061113002360 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
041221002841 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
021031002008 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001110002362 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142241 | WS VIO | INVOICED | 2012-04-10 | 288 | WS - W&H Non-Hearable Violation |
323540 | CNV_SI | INVOICED | 2011-11-22 | 320 | SI - Certificate of Inspection fee (scales) |
331498 | CNV_SI | INVOICED | 2011-11-15 | 15 | SI - Certificate of Inspection fee (scales) |
315773 | CNV_SI | INVOICED | 2010-09-23 | 320 | SI - Certificate of Inspection fee (scales) |
1478848 | WH VIO | INVOICED | 2009-08-05 | 700 | WH - W&M Hearable Violation |
310520 | CNV_SI | INVOICED | 2009-07-16 | 320 | SI - Certificate of Inspection fee (scales) |
305851 | CNV_SI | INVOICED | 2009-01-08 | 100 | SI - Certificate of Inspection fee (scales) |
424022 | CNV_TFEE | INVOICED | 2007-12-26 | 2.200000047683716 | WT and WH - Transaction Fee |
424023 | RENEWAL | INVOICED | 2007-12-26 | 110 | CRD Renewal Fee |
76149 | WH VIO | INVOICED | 2006-08-25 | 150 | WH - W&M Hearable Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State