Search icon

SYLTI N.V.

Company claim

Is this your business?

Get access!

Company Details

Name: SYLTI N.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1979 (46 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 587711
County: New York
Place of Formation: Netherlands
Address: KAYA W.F.G. (JOMBI) MENSING 36, WILLEMSTAD, CURACAO, Netherlands Antilles
Principal Address: KAYA W.F.G. (JOMBI) MENSING 36, WILLEMSTAD, CURACAO (NA)

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KAYA W.F.G. (JOMBI) MENSING 36, WILLEMSTAD, CURACAO, Netherlands Antilles

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1997-12-12 1999-12-06 Address KAYA W.F.G. (JOMBI), MENSING 36, WILLEMSTAD, CURACAO, ANT (Type of address: Service of Process)
1997-12-12 1999-12-06 Address KAYA W.F.G. (JOMBI), MENSING 36, WILLEMSTAD CURACAO, YYY (Type of address: Principal Executive Office)
1993-01-12 1997-12-12 Address SCOTTEGATWEG-OOST 130, SALINGA CURACAO, 00000, ANT (Type of address: Principal Executive Office)
1993-01-12 1997-12-12 Address SCHOTTEGATWEG-OOST 130, SALINGA CURACAO, 00000, ANT (Type of address: Service of Process)
1989-03-09 1993-01-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210420041 2021-04-20 ASSUMED NAME LLC INITIAL FILING 2021-04-20
DP-1749422 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
991209000859 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
991206002440 1999-12-06 BIENNIAL STATEMENT 1999-10-01
971212002435 1997-12-12 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State