Search icon

SYSKA HENNESSY GROUP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SYSKA HENNESSY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 1974 (50 years ago)
Branch of: SYSKA HENNESSY GROUP, INC., NEW YORK (Company Number 45070)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: 833222
FEI/EIN Number 13-1576976

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1185 Avenue of the Americas, New York, NY, 10036, US
Mail Address: 1185 Avenue of the Americas, New York, NY, 10036, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Bobrow Anjanette Secretary 1185 Avenue of the Americas, New York, NY, 10036
Brennen Gary Director 1185 Avenue of the Americas, New York, NY, 10036
Izzo Cyrus Director 1185 Avenue of the Americas, New York, NY, 10036
Ioanna Robert Director 1185 Avenue of the Americas, New York, NY, 10036
Izzo Cyrus President 1185 Avenue of the Americas, New York, NY, 10036
Brennen Gary Chairman 1185 Avenue of the Americas, New York, NY, 10036
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1185 Avenue of the Americas, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2024-04-13 1185 Avenue of the Americas, New York, NY 10036 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-02-14 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2004-11-01 SYSKA HENNESSY GROUP, INC. -
REINSTATEMENT 2004-04-19 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-28 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State