Name: | SYFACT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 2003 (22 years ago) |
Date of dissolution: | 14 Jan 2010 |
Entity Number: | 2963972 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 300 MAIN ST, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 MAIN ST, STAMFORD, CT, United States, 06901 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERARD WILLEMSE | Chief Executive Officer | COLOSSEUM 9, HILVERSOM, Netherlands, 1213N-N |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-13 | 2007-11-23 | Address | 300 MAIN ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2006-01-13 | Address | 8 SMOKE HILL DRIVE, STAMFORD, CT, 06903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100114000855 | 2010-01-14 | CERTIFICATE OF TERMINATION | 2010-01-14 |
071123002598 | 2007-11-23 | BIENNIAL STATEMENT | 2007-10-01 |
060113002835 | 2006-01-13 | BIENNIAL STATEMENT | 2005-10-01 |
031010000095 | 2003-10-10 | APPLICATION OF AUTHORITY | 2003-10-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State