Search icon

SYM DEALS INC

Company Details

Name: SYM DEALS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2016 (8 years ago)
Entity Number: 5048758
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 94 ross street 4-m, BROOKLYN, NY, United States, 11211
Principal Address: 94 ross street 4-m, 94 ross street 4-m, brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIFKY LAZAR DOS Process Agent 94 ross street 4-m, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
RIFKY LAZAR Chief Executive Officer 185 CLYMER STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 185 CLYMER STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2025-02-06 Address 185 CLYMER STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-02-06 Address 94 ross street 4-m, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2019-09-12 2024-10-01 Address 105 SANFORD STREET, SUITE 102, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-12-06 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-06 2019-09-12 Address 105 SANFORD STREET, SUITE 102, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001421 2025-02-06 BIENNIAL STATEMENT 2025-02-06
241001037777 2024-10-01 BIENNIAL STATEMENT 2024-10-01
190912000556 2019-09-12 CERTIFICATE OF CHANGE 2019-09-12
161206010493 2016-12-06 CERTIFICATE OF INCORPORATION 2016-12-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State