Search icon

SYVA COMPANY

Company Details

Name: SYVA COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1988 (37 years ago)
Date of dissolution: 31 May 1996
Entity Number: 1227315
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 3403 YERBA BUENA ROAD, SAN JOSE, CA, United States, 95191
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD BASTIANI Chief Executive Officer 3403 YERBA BUENA ROAD, SAN JOSE, CA, United States, 95161

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1993-03-23 1994-12-07 Address 3401 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
1993-03-23 1994-12-07 Address C/O TAX DEPARTMENT A1-171, 3401 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
960531000058 1996-05-31 CERTIFICATE OF TERMINATION 1996-05-31
941207002019 1994-12-07 BIENNIAL STATEMENT 1994-01-01
940103002777 1994-01-03 BIENNIAL STATEMENT 1993-01-01
930323003194 1993-03-23 BIENNIAL STATEMENT 1993-01-01
B591148-4 1988-01-15 APPLICATION OF AUTHORITY 1988-01-15

Date of last update: 23 Jan 2025

Sources: New York Secretary of State