Search icon

SYFACT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 MAIN ST, STAMFORD, CT, United States, 06901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERARD WILLEMSE Chief Executive Officer COLOSSEUM 9, HILVERSOM, Netherlands, 1213N-N

History

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)

Filings

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