Name: | SYDA FOUNDATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1974 (51 years ago) |
Entity Number: | 345687 |
ZIP code: | 12779 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 600, SOUTH FALLSBURG, NY, United States, 12779 |
Name | Role | Address |
---|---|---|
michelle braziller | Agent | 371 BRICKMAN RD., HURLEYVILLE, NY, 12747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 600, SOUTH FALLSBURG, NY, United States, 12779 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-01 | 2023-07-19 | Address | 371 BRICKMAN RD., HURLEYVILLE, NY, 12747, USA (Type of address: Registered Agent) |
2020-01-14 | 2023-07-19 | Address | PO BOX 600, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Service of Process) |
2014-02-10 | 2020-01-14 | Address | ATTN: LEGAL ADMINISTRATION, 371 BRICKMAN ROAD, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Service of Process) |
2005-01-18 | 2021-03-01 | Address | (Type of address: Registered Agent) |
2003-10-24 | 2005-01-18 | Address | 371 BRICKMAN ROAD, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719001517 | 2022-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-14 |
210301000718 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
200114000735 | 2020-01-14 | CERTIFICATE OF CHANGE | 2020-01-14 |
140210000151 | 2014-02-10 | CERTIFICATE OF AMENDMENT | 2014-02-10 |
050118001003 | 2005-01-18 | CERTIFICATE OF CHANGE | 2005-01-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State