Name: | SYFLOW 888, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2016 (9 years ago) |
Entity Number: | 4927759 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 6608 AVENUE T, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STANLEY YUNG | Chief Executive Officer | 6608 AVENUE T, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 6608 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-04-01 | 2024-05-30 | Address | 6608 Ave T, 1st Floor, Brooklyn, NY, 11234, USA (Type of address: Service of Process) |
2024-04-01 | 2024-04-01 | Address | 6608 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-05-30 | Address | 6608 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2020-06-09 | 2024-04-01 | Address | 6608 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2020-06-09 | Address | 6608 AVE T, 1ST FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2020-06-09 | Address | 6608 AVE T, 1ST FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2016-04-11 | 2024-04-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2016-04-11 | 2024-04-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020684 | 2024-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-15 |
240401034050 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220404003240 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200609060072 | 2020-06-09 | BIENNIAL STATEMENT | 2020-04-01 |
180702007834 | 2018-07-02 | BIENNIAL STATEMENT | 2018-04-01 |
160411010086 | 2016-04-11 | CERTIFICATE OF INCORPORATION | 2016-04-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State