Search icon

SYMS INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SYMS INC., FLORIDA 828018 FLORIDA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
61801 CL VIO INVOICED 2006-12-21 250 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700459 Civil Rights Employment 1987-02-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-02-18
Termination Date 1990-03-01
Section 1981

Parties

Name ASARE, PHILLIP
Role Plaintiff
Name SYMS INC.
Role Defendant
8700460 Civil Rights Employment 1987-02-18 statistical closing
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