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 |
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 |
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 | - | - |
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