Search icon

SYREX, INC.

Headquarter

Company Details

Name: SYREX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1980 (45 years ago)
Date of dissolution: 14 Mar 1996
Entity Number: 623260
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 211 WELLINGTON ROAD, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. LAURENS DORSEY Chief Executive Officer 211 WELLINGTON ROAD, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 WELLINGTON ROAD, SYRACUSE, NY, United States, 13214

Links between entities

Type:
Headquarter of
Company Number:
P33182
State:
FLORIDA

History

Start date End date Type Value
1980-04-23 1993-04-07 Address 211 WELLINGTON RD, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960314000297 1996-03-14 CERTIFICATE OF DISSOLUTION 1996-03-14
000050002215 1993-09-30 BIENNIAL STATEMENT 1993-04-01
930407002715 1993-04-07 BIENNIAL STATEMENT 1992-04-01
B674416-2 1988-08-16 CERTIFICATE OF AMENDMENT 1988-08-16
A662866-3 1980-04-23 CERTIFICATE OF INCORPORATION 1980-04-23

Court Cases

Court Case Summary

Filing Date:
1990-11-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SYREX, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State