SYZYGY CAPITAL MANAGEMENT, LTD.

Name: | SYZYGY CAPITAL MANAGEMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2015 (10 years ago) |
Entity Number: | 4743150 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 3825 PGA Boulevard, Suite 205, Palm Beach Gardens, FL, United States, 33410 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
SAMUEL JED RUBIN | Chief Executive Officer | 3825 PGA BOULEVARD, SUITE 205, PALM BEACH GARDENS, FL, United States, 33410 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-04-06 | Address | 535 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 3825 PGA BOULEVARD, SUITE 205, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-04-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-04-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-04-12 | 2023-04-06 | Address | 535 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406003553 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210407060761 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
SR-115399 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115400 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190412060210 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State