Name: | SYMMETRY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1986 (39 years ago) |
Date of dissolution: | 24 Jan 2023 |
Entity Number: | 1120523 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 10-46 46TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM YANG | Chief Executive Officer | 10-46 46TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10-46 46TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-25 | 2023-01-25 | Address | 10-46 46TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2012-10-25 | 2023-01-25 | Address | 10-46 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2006-11-02 | 2012-10-25 | Address | 46-06 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2006-11-02 | 2012-10-25 | Address | 46-06 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2006-11-02 | 2012-10-25 | Address | 46-06 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230125000493 | 2023-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-24 |
121025002229 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101110002279 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
061102003062 | 2006-11-02 | BIENNIAL STATEMENT | 2006-10-01 |
041122002130 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State