Name: | SYNDICATED OFFICE SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1997 (28 years ago) |
Date of dissolution: | 05 Jun 2012 |
Entity Number: | 2126956 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1445 ROSS AVENUE / SUITE 1400, DALLAS, TX, United States, 75202 |
Address: | 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN MOONEY | Chief Executive Officer | 1445 ROSS AVENUE / SUITE 1400, DALLAS, TX, United States, 75202 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-05 | 2011-03-11 | Address | 13737 NOEL RD, STE 100, DALLAS, TX, 75240, USA (Type of address: Principal Executive Office) |
2007-04-05 | 2011-03-11 | Address | 13737 NOEL RD, STE 100, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2007-04-05 | Address | 13737 NOEL ROAD, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2007-04-05 | Address | 13737 NOEL ROAD, DALLAS, TX, 75240, USA (Type of address: Principal Executive Office) |
2005-03-10 | 2011-03-11 | Address | 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120605000691 | 2012-06-05 | CERTIFICATE OF TERMINATION | 2012-06-05 |
110311002658 | 2011-03-11 | BIENNIAL STATEMENT | 2011-03-01 |
090316002194 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070405002235 | 2007-04-05 | BIENNIAL STATEMENT | 2007-03-01 |
050310002885 | 2005-03-10 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State