Name: | SYMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1959 (66 years ago) |
Date of dissolution: | 31 Dec 1985 |
Entity Number: | 122601 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 7196
Share Par Value 1000
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SYMS INC., FLORIDA | 828018 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-31 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-05-10 | 1985-12-31 | Address | 200 PARK AVE., NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1959-09-18 | 1980-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-09-18 | 1985-05-10 | Address | 135 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1647 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C266353-2 | 1998-10-30 | ASSUMED NAME CORP INITIAL FILING | 1998-10-30 |
B305667-5 | 1985-12-31 | CERTIFICATE OF MERGER | 1985-12-31 |
B225274-3 | 1985-05-10 | CERTIFICATE OF AMENDMENT | 1985-05-10 |
A932286-5 | 1982-12-21 | CERTIFICATE OF MERGER | 1983-01-01 |
A920864-7 | 1982-11-16 | CERTIFICATE OF AMENDMENT | 1982-11-16 |
A890053-4 | 1982-07-29 | CERTIFICATE OF MERGER | 1982-08-01 |
A659833-5 | 1980-04-11 | CERTIFICATE OF AMENDMENT | 1980-04-11 |
178447 | 1959-09-18 | CERTIFICATE OF INCORPORATION | 1959-09-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
61801 | CL VIO | INVOICED | 2006-12-21 | 250 | CL - Consumer Law Violation |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700459 | Civil Rights Employment | 1987-02-18 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ASARE, PHILLIP |
Role | Plaintiff |
Name | SYMS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1987-02-18 |
Termination Date | 1988-08-23 |
Date Issue Joined | 1987-04-22 |
Pretrial Conference Date | 1988-02-24 |
Section | 1981 |
Parties
Name | MENSAH, ANTHONY |
Role | Plaintiff |
Name | SYMS INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State