Search icon

SY GEN INC.

Company Details

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

Chief Executive Officer

Name Role Address
SIAMAK TABIBZADEH Chief Executive Officer 20 SUNSET COVE, NEWPORT COAST, CA, United States, 92657

DOS Process Agent

Name Role Address
SIAMAK TABIBZADEH DOS Process Agent 20 SUNSET COVE, NEWPORT COVE, CA, United States, 92657

History

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)

Filings

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