Name: | SYR COMPUTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2000 (25 years ago) |
Date of dissolution: | 19 Aug 2022 |
Entity Number: | 2465328 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 144-11 SANFORD AVENUE #1M, FLUSHING, NY, United States, 11355 |
Principal Address: | 105-10 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144-11 SANFORD AVENUE #1M, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
HSUEH HUA CHANG | Chief Executive Officer | 144-11 SANFORD AVE., APT. #1M, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-07 | 2023-03-27 | Address | 144-11 SANFORD AVE., APT. #1M, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2000-01-25 | 2022-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-25 | 2023-03-27 | Address | 144-11 SANFORD AVENUE #1M, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327002979 | 2022-08-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-19 |
020107002057 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
000125000163 | 2000-01-25 | CERTIFICATE OF INCORPORATION | 2000-01-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State