Name: | S Y DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2003 (22 years ago) |
Entity Number: | 2880712 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 950 3RD AVENUE 10TH FLOOR, NONE, NEW YORK, NY, United States, 10022 |
Principal Address: | 145 STATION ROAD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TAI & SOBILOFF, P.C. | DOS Process Agent | 950 3RD AVENUE 10TH FLOOR, NONE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CATHY YOHAY | Chief Executive Officer | 145 STATION ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-12 | 2015-03-05 | Address | 950 3RD AVENUE 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150305006419 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130321002490 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110322002210 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090305002477 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070307002757 | 2007-03-07 | BIENNIAL STATEMENT | 2007-03-01 |
060510002546 | 2006-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
030402000867 | 2003-04-02 | CERTIFICATE OF AMENDMENT | 2003-04-02 |
030312000097 | 2003-03-12 | CERTIFICATE OF INCORPORATION | 2003-03-12 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State