Name: | SYSAZZLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2016 (9 years ago) |
Entity Number: | 4926448 |
ZIP code: | 85070 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | PO BOX 93668, PHOENIX, AZ, United States, 85070 |
Principal Address: | 4435 E CHANDLER BLVD, SUITE 200, PHOENIX, AZ, United States, 85048 |
Name | Role | Address |
---|---|---|
BECKY BOYER | DOS Process Agent | PO BOX 93668, PHOENIX, AZ, United States, 85070 |
Name | Role | Address |
---|---|---|
MICHAEL PARADISE | Chief Executive Officer | 4435 E CHANDLER BLVD, SUITE 200, PHOENIX, AZ, United States, 85048 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 4435 E CHANDLER BLVD, SUITE 200, PHOENIX, AZ, 85048, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-04-15 | Address | 4435 E CHANDLER BLVD, SUITE 200, PHOENIX, AZ, 85048, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2020-04-06 | Address | 15815 S. 46TH STREET, PHOENIX, AZ, 85048, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2020-04-06 | Address | 15815 S. 46TH STREET, SUITE 116, PHOENIX, AZ, 85048, USA (Type of address: Principal Executive Office) |
2018-04-02 | 2024-04-15 | Address | PO BOX 93668, PHOENIX, AZ, 85070, USA (Type of address: Service of Process) |
2016-04-07 | 2018-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415002079 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220428001561 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200406060717 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180402006159 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160407000408 | 2016-04-07 | APPLICATION OF AUTHORITY | 2016-04-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State