Name: | SYLVAN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1998 (27 years ago) |
Date of dissolution: | 03 Aug 2010 |
Entity Number: | 2301270 |
ZIP code: | 92121 |
County: | Queens |
Place of Formation: | Indiana |
Address: | 6640 LUSK BLVD STE A202, SAN DIEGO, CA, United States, 92121 |
Principal Address: | 6640 LUSK BLVD, SUITE A202, SAN DIEGO, CA, United States, 92121 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6640 LUSK BLVD STE A202, SAN DIEGO, CA, United States, 92121 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER H PINKERTON | Chief Executive Officer | 6640 LUSK BLVD, A202, SAN DIEGO, CA, United States, 92121 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-11 | 2010-08-03 | Address | 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-02-11 | 2010-08-03 | Address | 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2007-11-27 | 2010-02-11 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2007-11-27 | 2010-02-11 | Address | 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
2006-09-07 | 2008-09-15 | Address | 6640 LUSK BLVD / SUITE A202, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100803000048 | 2010-08-03 | SURRENDER OF AUTHORITY | 2010-08-03 |
100211000600 | 2010-02-11 | CERTIFICATE OF CHANGE | 2010-02-11 |
080915002669 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
071127001024 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
060907002133 | 2006-09-07 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State