Search icon

SYSPHERA NORTH AMERICA INC.

Company Details

Name: SYSPHERA NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2014 (11 years ago)
Entity Number: 4620532
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 98 cuttermill rd.,, ste. 466, GREAT NECK, NY, United States, 11021
Principal Address: 8270 Woodland Center Blvd, Tampa, FL, United States, 33614

Chief Executive Officer

Name Role Address
HANDERSON KOERICH Chief Executive Officer AV DOS BONITOS, 326, FLORIANOPOLIS, Brazil

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 cuttermill rd.,, ste. 466, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-08-01 2024-08-01 Address AV DOS BONITOS, 326, FLORIANOPOLIS, BRA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address AV DOS BONITOS, 326, FLORIANOPOLIS, 88053, 469, BRA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address AV DOS BONITOS, 326, FLORIANOPOLIS, BRA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address AV DOS BONITOS, 326, FLORIANOPOLIS, 88053, 469, BRA (Type of address: Chief Executive Officer)
2023-06-06 2024-08-01 Address AV DOS BONITOS, 326, FLORIANOPOLIS, BRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040707 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230606004232 2023-01-07 CERTIFICATE OF CHANGE BY ENTITY 2023-01-07
221019000124 2022-10-19 BIENNIAL STATEMENT 2022-08-01
200825060201 2020-08-25 BIENNIAL STATEMENT 2020-08-01
180806007153 2018-08-06 BIENNIAL STATEMENT 2018-08-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State