Name: | SYKE LEGAL ENGINEERING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2022 (3 years ago) |
Entity Number: | 6515106 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SYKE LEGAL ENGINEERING INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 119 W. 24th Street, 4th Floor, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEWIS BRETTS | Chief Executive Officer | 119 W. 24TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2025-04-18 | Address | 119 W. 24TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2025-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-25 | 2024-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-17 | 2023-04-25 | Address | attn: olivera medenica, esq., 230 park avenue, 21st floor, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418001541 | 2025-04-18 | CERTIFICATE OF TERMINATION | 2025-04-18 |
240628000378 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
230425001986 | 2023-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-24 |
220617002176 | 2022-06-16 | APPLICATION OF AUTHORITY | 2022-06-16 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State