Search icon

SYSAZZLE, INC.

Company Details

Name: SYSAZZLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2008 (16 years ago)
Date of dissolution: 17 Aug 2015
Entity Number: 3750742
ZIP code: 85070
County: Erie
Place of Formation: Delaware
Address: PO BOX 93668, PHOENIX, AZ, United States, 85070
Principal Address: 15815 S. 46TH STREET, SUITE 116, PHOENIX, AZ, United States, 85048

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 93668, PHOENIX, AZ, United States, 85070

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL PARADISE Chief Executive Officer 15815 S. 46TH STREET, SUITE 116, PHOENIX, AZ, United States, 85048

History

Start date End date Type Value
2013-09-20 2015-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-20 2015-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-06 2012-12-04 Address 16013 S DESERT FATHILLS PKWY, #2172, PHOENIX, AZ, 85048, USA (Type of address: Chief Executive Officer)
2011-01-06 2012-12-04 Address 315 MUHLENBERG AVE, MOUNT GRETNA, PA, 17064, USA (Type of address: Principal Executive Office)
2008-12-09 2013-09-20 Address 10 EAST 40TH STREET 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-12-09 2013-09-20 Address 10 EAST 40TH STREET 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150817000125 2015-08-17 SURRENDER OF AUTHORITY 2015-08-17
130920000265 2013-09-20 CERTIFICATE OF CHANGE 2013-09-20
121204006118 2012-12-04 BIENNIAL STATEMENT 2012-12-01
110106002289 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081209000035 2008-12-09 APPLICATION OF AUTHORITY 2008-12-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State