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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 93668, PHOENIX, AZ, United States, 85070 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL PARADISE | Chief Executive Officer | 15815 S. 46TH STREET, SUITE 116, PHOENIX, AZ, United States, 85048 |
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) |
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