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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES P FREES | Chief Executive Officer | 815 AUBURN AVE, PONTIAC, MI, United States, 48342 |
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) |
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