Search icon

SYFLOW 888, INC.

Company Details

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

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STANLEY YUNG Chief Executive Officer 6608 AVENUE T, BROOKLYN, NY, United States, 11234

History

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)

Filings

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