Search icon

MULTI-SYSTEM FORMS INC.

Company Details

Name: MULTI-SYSTEM FORMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1984 (41 years ago)
Date of dissolution: 30 Jul 2015
Entity Number: 927676
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 11 HOMECREST AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HOMECREST AVE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
KENNETH MARKS Chief Executive Officer 11 HOMECREST AVENUE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2010-09-07 2014-07-14 Address 108 DALY ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1998-07-02 2004-08-27 Address 1705 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, 2444, USA (Type of address: Principal Executive Office)
1998-07-02 2004-08-27 Address 1705 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, 2444, USA (Type of address: Service of Process)
1995-08-02 2010-09-07 Address 4 ANDIRON CT, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1995-08-02 1998-07-02 Address 80 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150730000465 2015-07-30 CERTIFICATE OF DISSOLUTION 2015-07-30
140714006590 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120731002631 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100907002429 2010-09-07 BIENNIAL STATEMENT 2010-07-01
080717002488 2008-07-17 BIENNIAL STATEMENT 2008-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State