Search icon

SYSAZZLE, INC.

Company Details

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

DOS Process Agent

Name Role Address
BECKY BOYER DOS Process Agent PO BOX 93668, PHOENIX, AZ, United States, 85070

Chief Executive Officer

Name Role Address
MICHAEL PARADISE Chief Executive Officer 4435 E CHANDLER BLVD, SUITE 200, PHOENIX, AZ, United States, 85048

History

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)

Filings

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