Search icon

SYLVAN INDUSTRIAL PIPING, INC.

Company Details

Name: SYLVAN INDUSTRIAL PIPING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1559872
ZIP code: 10011
County: New York
Place of Formation: Michigan
Principal Address: 815 AUBURN AVENUE, PONTIAC, MI, United States, 48342
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES P FREES Chief Executive Officer 815 AUBURN AVE, PONTIAC, MI, United States, 48342

History

Start date End date Type Value
1997-07-18 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-23 2001-07-24 Address 815 AUBURN AVENUE, PONTIAC, MI, 48342, 3374, USA (Type of address: Chief Executive Officer)
1991-07-08 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-07-08 1997-07-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735854 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
010724002544 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990927000089 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990726002498 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970718002614 1997-07-18 BIENNIAL STATEMENT 1997-07-01
930921002378 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930323002822 1993-03-23 BIENNIAL STATEMENT 1992-07-01
910708000089 1991-07-08 APPLICATION OF AUTHORITY 1991-07-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State