Name: | SAYBRUS PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 2009 (16 years ago) |
Date of dissolution: | 02 Oct 2018 |
Entity Number: | 3864435 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ONE AMERICAN ROW, HARTFORD, CT, United States, 06103 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDWARD W CASSIDY | Chief Executive Officer | ONE AMERICAN ROW, HARTFORD, CT, United States, 06103 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-11 | 2017-10-03 | Address | ONE AMERICAN ROW, HARTFORD, CT, 06102, USA (Type of address: Chief Executive Officer) |
2011-10-11 | 2017-10-03 | Address | ONE AMERICAN ROW, HARTFORD, CT, 06102, USA (Type of address: Principal Executive Office) |
2011-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-06 | 2011-10-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53143 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002000454 | 2018-10-02 | CERTIFICATE OF TERMINATION | 2018-10-02 |
171003006579 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151007006427 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131031006286 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111011002046 | 2011-10-11 | BIENNIAL STATEMENT | 2011-10-01 |
091006000951 | 2009-10-06 | APPLICATION OF AUTHORITY | 2009-10-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State