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 |
Name | Role | Address |
---|---|---|
HANDERSON KOERICH | Chief Executive Officer | AV DOS BONITOS, 326, FLORIANOPOLIS, Brazil |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 cuttermill rd.,, ste. 466, GREAT NECK, NY, United States, 11021 |
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) |
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