Name: | SYCAMORE MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2005 (20 years ago) |
Entity Number: | 3246678 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 64 Randolph Dr, Dix Hills, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CONTE | DOS Process Agent | 64 Randolph Dr, Dix Hills, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ANTHONY CONTE | Chief Executive Officer | 64 RANDOLPH DR, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 64 RANDOLPH DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-09 | 2024-02-09 | Address | 133 E 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2024-02-09 | Address | 133 E 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2024-02-09 | Address | 133 E 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-08-22 | 2008-01-07 | Address | 3 WALT WHITMAN ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
2005-08-22 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209000865 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
080107003097 | 2008-01-07 | BIENNIAL STATEMENT | 2007-08-01 |
050822000978 | 2005-08-22 | CERTIFICATE OF INCORPORATION | 2005-08-22 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State