Search icon

SYDMOR, LTD.

Company Details

Name: SYDMOR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1998 (27 years ago)
Entity Number: 2229582
ZIP code: 10001
County: New York
Place of Formation: New York
Address: LAWRENCE ESSENTIALS, 230 5TH AVE, STE 1001, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA KLING Chief Executive Officer 230 5TH AVE, STE 1001, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LAWRENCE ESSENTIALS, 230 5TH AVE, STE 1001, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-03-05 2012-03-16 Address 230 5TH AVE, STE 1001A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-03-05 2012-03-16 Address LAWRENCE ESSENTIALS, 230 5TH AVE, STE 1001A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-03-05 2012-03-16 Address LAWRENCE ESSENTIALS, 230 5TH AVE, STE 1001A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-15 2010-03-05 Address LAWRENCE ESSENTIALS, 230 5TH AVE, STE 2005, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-03-15 2010-03-05 Address 230 5TH AVE, STE 2005, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-03-15 2010-03-05 Address LAWRENCE ESSENTIALS, 230 5TH AVE, STE 2005, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-02-13 2006-03-15 Address 225 FIFTH AVE, NEW YORK, NY, 10010, 1102, USA (Type of address: Principal Executive Office)
2004-02-13 2006-03-15 Address 225 FIFTH AVE, NEW YORK, NY, 10010, 1102, USA (Type of address: Service of Process)
2004-02-13 2006-03-15 Address 225 FIFTH AVE, NEW YORK, NY, 10010, 1102, USA (Type of address: Chief Executive Officer)
1998-02-18 2004-02-13 Address 225 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002524 2014-04-29 BIENNIAL STATEMENT 2014-02-01
120316003039 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100305002410 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080211002139 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060315002919 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040213002516 2004-02-13 BIENNIAL STATEMENT 2004-02-01
980218000067 1998-02-18 CERTIFICATE OF INCORPORATION 1998-02-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State