Search icon

SYLVAN GARFUNKEL INC.

Company Details

Name: SYLVAN GARFUNKEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2013 (12 years ago)
Date of dissolution: 03 Mar 2025
Entity Number: 4345534
ZIP code: 08110
County: Nassau
Place of Formation: New York
Address: 5015 WESTFIELD AVENUE, PENNSAUKEN, NJ, United States, 08110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVAN GARFUNKEL Chief Executive Officer 5015 WESTFIELD AVENUE, PENNSAUKEN, NJ, United States, 08110

DOS Process Agent

Name Role Address
SYLVAN GARFUNKEL DOS Process Agent 5015 WESTFIELD AVENUE, PENNSAUKEN, NJ, United States, 08110

History

Start date End date Type Value
2017-01-04 2025-03-04 Address 5015 WESTFIELD AVENUE, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer)
2017-01-04 2025-03-04 Address 5015 WESTFIELD AVENUE, PENNSAUKEN, NJ, 08110, USA (Type of address: Service of Process)
2015-01-14 2017-01-04 Address 65 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2015-01-14 2017-01-04 Address 65 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2013-01-14 2017-01-04 Address 65 OAKDALE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2013-01-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304001848 2025-03-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-03
190114060884 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170104007000 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150114006616 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130114000756 2013-01-14 CERTIFICATE OF INCORPORATION 2013-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State