Search icon

SYSKA HENNESSY GROUP CONSTRUCTION INC.

Headquarter

Company Details

Name: SYSKA HENNESSY GROUP CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1996 (29 years ago)
Date of dissolution: 05 Aug 2020
Entity Number: 2050829
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1515 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GARY BRENNEN Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
699776
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
123939
State:
ALASKA
Type:
Headquarter of
Company Number:
8987ead9-93d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0494725
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F01000002509
State:
FLORIDA
Type:
Headquarter of
Company Number:
000506841
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0654791
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
477863
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_64184806
State:
ILLINOIS

History

Start date End date Type Value
2010-08-02 2010-08-11 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-02 2018-07-02 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-07-23 2010-08-02 Address 11 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-02-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-02-20 2010-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805000061 2020-08-05 CERTIFICATE OF DISSOLUTION 2020-08-05
SR-24296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007129 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007154 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701007107 2014-07-01 BIENNIAL STATEMENT 2014-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State