Search icon

SAYBRUS PARTNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD W CASSIDY Chief Executive Officer ONE AMERICAN ROW, HARTFORD, CT, United States, 06103

History

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)

Filings

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