Search icon

SAYBRUS EQUITY SERVICES, INC.

Company Details

Name: SAYBRUS EQUITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2010 (15 years ago)
Date of dissolution: 02 Oct 2018
Entity Number: 3939255
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

Chief Executive Officer

Name Role Address
MOIRA C. LOWE Chief Executive Officer 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

Agent

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

History

Start date End date Type Value
2012-05-08 2018-04-16 Address ONE AMERICAN ROW, HARTFORD, CT, 06102, USA (Type of address: Chief Executive Officer)
2012-05-08 2018-04-16 Address ONE AMERICAN ROW, HARTFORD, CT, 06102, USA (Type of address: Principal Executive Office)
2010-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002000545 2018-10-02 CERTIFICATE OF TERMINATION 2018-10-02
180416006286 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160407006516 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140430006331 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120508002219 2012-05-08 BIENNIAL STATEMENT 2012-04-01
100420001007 2010-04-20 APPLICATION OF AUTHORITY 2010-04-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State