Name: | SYH HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2007 |
Entity Number: | 2373432 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 280 PARK AVE 24TH FLR, NEW YORK, NY, United States, 10017 |
Principal Address: | 280 PARK AVE 24TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O TRIARC COMPANIES INC | DOS Process Agent | ATTN: GENERAL COUNSEL, 280 PARK AVE 24TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NELSON PELTZ | Chief Executive Officer | 280 PARK AVE 24TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-30 | 1999-04-30 | Name | RAMAPO HOLDING COMPANY, INC. |
1999-04-30 | 2001-01-19 | Name | RAMAPO HOLDING COMPANY, INC. |
1999-04-30 | 2001-05-09 | Address | ATTN: GENERAL COUNSEL, 280 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071004000534 | 2007-10-04 | CERTIFICATE OF TERMINATION | 2007-10-04 |
030415002552 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
010509002726 | 2001-05-09 | BIENNIAL STATEMENT | 2001-04-01 |
010119000066 | 2001-01-19 | CERTIFICATE OF AMENDMENT | 2001-01-19 |
990430000663 | 1999-04-30 | APPLICATION OF AUTHORITY | 1999-04-30 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State