Search icon

NEW YORK SYSTEMS EXCHANGE, INC.

Print

Details

Entity Number 1009872

Status Inactive

NameNEW YORK SYSTEMS EXCHANGE, INC.

CountyOnondaga

Date of registration 08 Jul 1985 (39 years ago)

Date of dissolution 01 Jan 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 150 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Address ZIP code 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

150 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address

STEPHEN J SUHOWATSKY

Chief Executive Officer

5921 COURT ST RD, SYRACUSE, NY, United States, 13221

History

Start date End date Type Value

1995-07-28

1997-07-15

Address

150 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

1995-07-28

1997-07-15

Address

150 BROAD HOLLOW, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

1995-07-28

1997-07-15

Address

150 BROAD HOLLOW, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

1985-07-08

1995-07-28

Address

1400 MONY PLZ, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

001229000265

2000-12-29

CERTIFICATE OF MERGER

2001-01-01

970715002637

1997-07-15

BIENNIAL STATEMENT

1997-07-01

950728002321

1995-07-28

BIENNIAL STATEMENT

1993-07-01

B263799-4

1985-09-04

CERTIFICATE OF AMENDMENT

1985-09-04

B244669-5

1985-07-08

CERTIFICATE OF INCORPORATION

1985-07-08

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts