Search icon

SYKES ENTERTAINMENT, INC.

Company Details

Name: SYKES ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1999 (26 years ago)
Entity Number: 2333718
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106
Principal Address: C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ML MANAGEMENT PARTNERS, LLC DOS Process Agent 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
WANDA SYKES Chief Executive Officer C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
134040939
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-02-14 Address C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address C/O MLM 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-08-01 2025-02-14 Address 888 SEVENTH AVE 4TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214000708 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230801009940 2023-08-01 BIENNIAL STATEMENT 2023-01-01
210414060099 2021-04-14 BIENNIAL STATEMENT 2021-01-01
190227060332 2019-02-27 BIENNIAL STATEMENT 2019-01-01
170110007103 2017-01-10 BIENNIAL STATEMENT 2017-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State