SATYRICON CORPORATION

Name: | SATYRICON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1998 (26 years ago) |
Entity Number: | 2330316 |
ZIP code: | 06790 |
County: | New York |
Place of Formation: | Delaware |
Address: | 412 TRAILSEND DR, TORRINGTON, CT, United States, 06790 |
Name | Role | Address |
---|---|---|
ERIC SCHNABEL | DOS Process Agent | 412 TRAILSEND DR, TORRINGTON, CT, United States, 06790 |
Name | Role | Address |
---|---|---|
ERIC SCHNABEL | Chief Executive Officer | 412 TRAILSEND DR, TORRINGTON, CT, United States, 06790 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-18 | 2016-12-08 | Address | 648 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2012-12-18 | 2016-12-08 | Address | 648 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2012-12-18 | 2016-12-08 | Address | 648 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2011-06-22 | 2012-12-18 | Address | 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-06-22 | 2012-12-18 | Address | 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181210006103 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161208006363 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141203006210 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121218006550 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110622002381 | 2011-06-22 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State