Name: | TODD J. SYSKA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1996 (29 years ago) |
Entity Number: | 2053357 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 106 SPRUCE LN, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD J SYSKA | Chief Executive Officer | 106 SPRUCE LN, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
TODD J SYSKA | DOS Process Agent | 106 SPRUCE LN, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-30 | 2000-08-02 | Address | RR 1 BOX 337, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
1998-07-30 | 2000-08-02 | Address | SPRUCE LANE, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office) |
1998-07-30 | 2000-08-02 | Address | RR 1 BOX 337, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process) |
1996-08-01 | 1998-07-30 | Address | RR1 BOX 337, SPRUCE LANE, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009006009 | 2014-10-09 | BIENNIAL STATEMENT | 2014-08-01 |
120911002185 | 2012-09-11 | BIENNIAL STATEMENT | 2012-08-01 |
100816002483 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080806002899 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
060731002588 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State