Search icon

SYROY COMPANY, INC.

Headquarter

Company Details

Name: SYROY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1952 (73 years ago)
Entity Number: 84631
ZIP code: 10123
County: New York
Place of Formation: New York
Principal Address: 450 7TH AVE, 45TH FL, NEW YORK, NY, United States, 10123
Address: 450 Seventh Ave 45th Floor, New York, NY, United States, 10123

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 450 Seventh Ave 45th Floor, New York, NY, United States, 10123

Chief Executive Officer

Name Role Address
IVOR BRAKA Chief Executive Officer 450 7TH AVE, 45TH FL, NEW YORK, NY, United States, 10123

Links between entities

Type:
Headquarter of
Company Number:
F15000001939
State:
FLORIDA

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 450 7TH AVE, 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-11-11 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-12-30 2024-11-11 Address 450 7TH AVE, 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2004-08-27 2014-12-30 Address 450 7TH AVE, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2004-08-27 2020-07-29 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001451 2024-11-11 BIENNIAL STATEMENT 2024-11-11
220728003147 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200729060232 2020-07-29 BIENNIAL STATEMENT 2020-07-01
181023006066 2018-10-23 BIENNIAL STATEMENT 2018-07-01
161229006109 2016-12-29 BIENNIAL STATEMENT 2016-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State