Name: | SYSECA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1994 (30 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1843722 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 4553 GLENCOE AVE, STE 100, MARINA DEL REY, CA, United States, 90292 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BENJAMIN SANDZER-BELL | Chief Executive Officer | 99 CANAL CTR PLAZA, STE 450, ALEXANDRIA, VA, United States, 22314 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742288 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
020329000624 | 2002-03-29 | ERRONEOUS ENTRY | 2002-03-29 |
DP-1361390 | 1998-03-25 | ANNULMENT OF AUTHORITY | 1998-03-25 |
961017002011 | 1996-10-17 | BIENNIAL STATEMENT | 1996-08-01 |
940812000004 | 1994-08-12 | APPLICATION OF AUTHORITY | 1994-08-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State