Name: | SY GEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 2001 (24 years ago) |
Date of dissolution: | 18 Jun 2015 |
Entity Number: | 2615181 |
ZIP code: | 92657 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 SUNSET COVE, NEWPORT COVE, CA, United States, 92657 |
Principal Address: | 20 SUNSET COVE, NEWPORT COAST, CA, United States, 92657 |
Shares Details
Shares issued 100000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
SIAMAK TABIBZADEH | Chief Executive Officer | 20 SUNSET COVE, NEWPORT COAST, CA, United States, 92657 |
Name | Role | Address |
---|---|---|
SIAMAK TABIBZADEH | DOS Process Agent | 20 SUNSET COVE, NEWPORT COVE, CA, United States, 92657 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-28 | 2011-05-27 | Address | PO BOX 160, ALBERTSON, NY, 11507, 0160, USA (Type of address: Service of Process) |
2007-02-28 | 2013-03-26 | Address | PO BOX 160, ALBERTSON, NY, 11507, 0160, USA (Type of address: Chief Executive Officer) |
2007-02-28 | 2011-05-27 | Address | 71 PARKVIEW DR, PO BOX 160, ALBERTSON, NY, 11507, 0160, USA (Type of address: Principal Executive Office) |
2005-04-08 | 2007-02-28 | Address | 71 PARKVIEW DR, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2003-03-17 | 2007-02-28 | Address | 71 PARKVIEW DR, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
2003-03-17 | 2005-04-08 | Address | PO BOX 160, ALBERTSON, NY, 11507, 0160, USA (Type of address: Chief Executive Officer) |
2003-03-17 | 2007-02-28 | Address | 71 PARKVIEW DR, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2001-03-12 | 2003-03-17 | Address | 71 PARKVIEW DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150618000003 | 2015-06-18 | CERTIFICATE OF DISSOLUTION | 2015-06-18 |
130326002004 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110527002056 | 2011-05-27 | BIENNIAL STATEMENT | 2011-03-01 |
090302003518 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070228002354 | 2007-02-28 | BIENNIAL STATEMENT | 2007-03-01 |
050408002646 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030317002536 | 2003-03-17 | BIENNIAL STATEMENT | 2003-03-01 |
010312000710 | 2001-03-12 | CERTIFICATE OF INCORPORATION | 2001-03-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State