Name: | SYKES INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1619843 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Address: | 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MEENA LACHMAN ATTY | DOS Process Agent | 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD SYKES | Chief Executive Officer | 17 PEQUOT TRAIL, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 1994-04-01 | Address | 200 PARK AVENUE, 51ST FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304468 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940401002298 | 1994-04-01 | BIENNIAL STATEMENT | 1994-03-01 |
930610002904 | 1993-06-10 | BIENNIAL STATEMENT | 1993-03-01 |
920311000128 | 1992-03-11 | APPLICATION OF AUTHORITY | 1992-03-11 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State