Search icon

SYKES ENTERPRISES, INCORPORATED

Branch

Company Details

Name: SYKES ENTERPRISES, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1996 (29 years ago)
Date of dissolution: 16 Jan 2023
Branch of: SYKES ENTERPRISES, INCORPORATED, Florida (Company Number P96000019270)
Entity Number: 2053942
ZIP code: 12207
County: Ulster
Place of Formation: Florida
Principal Address: 600 Brickell Avenue, Suite 3200, Miami, FL, United States, 33131
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
OLIVIER CAMINO Chief Executive Officer 600 BRICKELL AVENUE, SUITE 3200, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2023-01-16 2023-01-16 Address 600 BRICKELL AVENUE, SUITE 3200, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2023-01-16 2023-01-16 Address 400 N ASHLEY DR, STE 2800, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2022-02-07 2023-01-16 Address 400 N ASHLEY DR, STE 2800, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2022-02-07 2023-01-16 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-07 2023-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230116000669 2023-01-16 CERTIFICATE OF TERMINATION 2023-01-16
220824000941 2022-08-24 BIENNIAL STATEMENT 2022-08-01
220207002584 2022-02-04 CERTIFICATE OF CHANGE BY ENTITY 2022-02-04
200807060119 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180803006189 2018-08-03 BIENNIAL STATEMENT 2018-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State