Name: | SRY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1992 (32 years ago) |
Entity Number: | 1686986 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 126 DOVER ST, BROOKLYN, NY, United States, 11235 |
Address: | 3044 AVENUE U, NEW YORK, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL EISENBAUM CPA | DOS Process Agent | 3044 AVENUE U, NEW YORK, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
SHAHAR YONAY | Chief Executive Officer | 126 DOVER ST, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-15 | 2016-12-07 | Address | 3044 AVE U, NEW YORK, NY, 11229, USA (Type of address: Service of Process) |
2006-11-28 | 2008-12-15 | Address | 126 DOVER ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2005-01-27 | 2006-11-28 | Address | 126 DOVER ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2005-01-27 | 2008-12-15 | Address | 126 DOVER ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2002-11-25 | 2005-01-27 | Address | 126 DOVER ST, BROOKLYN, NY, 11235, 3720, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161207006203 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141216006352 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
121214002268 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101217002413 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081215002043 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State