Name: | TEXAS DE BRAZIL (SYRACUSE) CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2012 (12 years ago) |
Entity Number: | 4286599 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2952 N STEMMONS FWY, DALLAS, TX, United States, 75247 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SALAH IZZEDIN | Chief Executive Officer | 2952 N STEMMONS FWY, DALLAS, TX, United States, 75247 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-08-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-08-25 | 2018-08-21 | Address | 3500 MAPLE AVE STE 430, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer) |
2014-08-25 | 2018-08-21 | Address | 3500 MAPLE AVE STE 430, DALLAS, TX, 75219, USA (Type of address: Principal Executive Office) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200811060375 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61399 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61400 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180821006172 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
140825006130 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
120822000262 | 2012-08-22 | CERTIFICATE OF INCORPORATION | 2012-08-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State