Name: | SYDEN GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2018 (7 years ago) |
Entity Number: | 5428544 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T39YSR7AE6Z4 | 2024-11-19 | 267 EAST 32ND STREET, BROOKLYN, NY, 11226, 6413, USA | 267 EAST 32ND STREET, BROOKLYN, NY, 11226, 6413, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-21 |
Initial Registration Date | 2022-12-07 |
Entity Start Date | 2018-10-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561499, 562213, 624230 |
Product and Service Codes | Z1GB, Z2PD, Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOTHAM NYAMARI |
Address | 267 EAST 32ND STREET, BROOKLYN, NY, 11226, 6413, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOTHAM NYAMARI |
Address | 267 EAST 32ND STREET, BROOKLYN, NY, 11226, 6413, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-07 | 2022-04-21 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-07 | 2022-04-21 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-21 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-21 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-18 | 2022-11-07 | Address | 267 E 32ND ST, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent) |
2018-10-18 | 2022-11-07 | Address | 267 E 32ND ST, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928015948 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021486 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220421000915 | 2022-04-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-20 |
221107000657 | 2022-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-17 |
181018010533 | 2018-10-18 | ARTICLES OF ORGANIZATION | 2018-10-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State