SYKECON INDUSTRIES, INC.

Name: | SYKECON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1994 (31 years ago) |
Entity Number: | 1790065 |
ZIP code: | 13408 |
County: | Madison |
Place of Formation: | New York |
Address: | 3675 HOUSTON LN, MORRISVILLE, NY, United States, 13408 |
Principal Address: | 3675 HOUGHTON LN, PO BOX 1089, MORRISVILLE, NY, United States, 13408 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN SYKES | Chief Executive Officer | PO BOX 1089, MORRISVILLE, NY, United States, 13408 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3675 HOUSTON LN, MORRISVILLE, NY, United States, 13408 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-28 | 2004-01-15 | Address | 7 HOUGHTON LN, PO BOX 1089, MORRISVILLE, NY, 13408, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2001-12-28 | Address | PO BOX 1089, MORRISVILLE, NY, 13408, 1089, USA (Type of address: Chief Executive Officer) |
1996-03-08 | 2000-02-16 | Address | RD #3, HOUGHTON LANE, MORRISVILLE, NY, 13408, USA (Type of address: Chief Executive Officer) |
1996-03-08 | 2004-01-15 | Address | RD #3, HOUGHTON LANE, MORRISVILLE, NY, 13408, USA (Type of address: Principal Executive Office) |
1996-03-08 | 2008-01-24 | Address | PO BOX 1089, RD #3, HOUGHTON LANE, MORRISVILLE, NY, 13408, 1089, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204000005 | 2018-12-04 | ANNULMENT OF DISSOLUTION | 2018-12-04 |
DP-1753573 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
080124002874 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060215002616 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040115002746 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State