Search icon

SYH HOLDINGS, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NELSON PELTZ Chief Executive Officer 280 PARK AVE 24TH FLR, NEW YORK, NY, United States, 10017

History

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)

Filings

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