Search icon

SYMAD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SYMAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1996 (29 years ago)
Date of dissolution: 30 Dec 2015
Entity Number: 1995048
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 574 A PRESIDENT ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 574 A PRESIDENT ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
PAUL FLATOW Chief Executive Officer 574 A PRESIDENT ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1998-01-29 2006-02-22 Address 335 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1998-01-29 2006-02-22 Address 335 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1996-01-30 2006-02-22 Address 335 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151230000378 2015-12-30 CERTIFICATE OF DISSOLUTION 2015-12-30
100129002210 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080508003326 2008-05-08 BIENNIAL STATEMENT 2008-01-01
060222002094 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040301002178 2004-03-01 BIENNIAL STATEMENT 2004-01-01

Motor Carrier Census

DBA Name:
OUTSIDE IN
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 802-0333
Add Date:
2009-10-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State