Name: | SYMBRANT TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2002 (23 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 2723227 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 16 COMMERCE DRIVE, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 631-414-7077
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHMAN & LEVINE | DOS Process Agent | 666 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KEITH DALIA | Chief Executive Officer | 16 COMMERCE DRIVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 16 COMMERCE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-31 | 2024-01-12 | Address | 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2012-02-06 | 2024-01-12 | Address | 16 COMMERCE DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212000439 | 2025-02-11 | CERTIFICATE OF MERGER | 2025-02-13 |
240112003982 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220309000310 | 2022-03-09 | BIENNIAL STATEMENT | 2022-01-01 |
200731060325 | 2020-07-31 | BIENNIAL STATEMENT | 2020-01-01 |
140218002070 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State