SICOMAC PARTNERS WEST, INC.

Name: | SICOMAC PARTNERS WEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2005 (20 years ago) |
Entity Number: | 3227587 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 213 WEST RTE 59, NANUET, NY, United States, 10954 |
Principal Address: | 711 FREDERICK ST, WYCKOFF, NJ, United States, 07481 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SICOMAC PARTNERS WEST, INC. | DOS Process Agent | 213 WEST RTE 59, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
WALTER BUCZEK | Chief Executive Officer | 711 FREDERICK COURT, WYCKOFF, NJ, United States, 07481 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-07 | 2025-07-07 | Address | 711 FREDERICK COURT, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-07-07 | Address | 711 FREDERICK COURT, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 711 FREDERICK COURT, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2025-07-07 | Address | 213 WEST RTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250707003856 | 2025-07-07 | BIENNIAL STATEMENT | 2025-07-07 |
240415001556 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
190705060187 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170710006579 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150724006172 | 2015-07-24 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State