Name: | SYMTX |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1997 (28 years ago) |
Date of dissolution: | 18 Apr 2001 |
Entity Number: | 2113225 |
ZIP code: | 10011 |
County: | Broome |
Place of Formation: | Texas |
Foreign Legal Name: | SYMMETRIX, INC. |
Fictitious Name: | SYMTX |
Principal Address: | 1301 S CAPITAL OF TX HWY, AUSTIN, TX, United States, 78746 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL K HILLER | Chief Executive Officer | 1301 S CAPITAL OF TX HWY, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-14 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-14 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010418000018 | 2001-04-18 | CERTIFICATE OF TERMINATION | 2001-04-18 |
991012000229 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990311002711 | 1999-03-11 | BIENNIAL STATEMENT | 1999-02-01 |
970214000004 | 1997-02-14 | APPLICATION OF AUTHORITY | 1997-02-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State