Entity Name: | SAYBRUS EQUITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Apr 2010 (15 years ago) |
Date of dissolution: | 03 Oct 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2018 (7 years ago) |
Document Number: | F10000001777 |
FEI/EIN Number |
271869321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE AMERICAN ROW, HARTFORD, CT, 06103, US |
Mail Address: | ONE AMERICAN ROW, HARTFORD, CT, 06103, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LOWE MOIRA C | Director | ONE AMERICAN ROW, HARTFORD, CT, 06103 |
CASSIDY EDWARD W | Director | ONE AMERICAN ROW, HARTFORD, CT, 06103 |
TEBBETTS GARY C | Chief Financial Officer | 15 TECH VALLEY DRIVE, EAST GREENBUSH, NY, 12061 |
GUAZZELLI SUSAN L | Treasurer | ONE AMERICAN ROW, HARTFORD, CT, 06103 |
ALI AZIZ | Vice President | ONE AMERICAN ROW, HARTFORD, CT, 06103 |
BUCKINGHAM THOMAS C | Director | ONE AMERICAN ROW, HARTFORD, CT, 06103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-10-03 | - | - |
REGISTERED AGENT CHANGED | 2018-10-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | ONE AMERICAN ROW, HARTFORD, CT 06103 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | ONE AMERICAN ROW, HARTFORD, CT 06103 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000427304 | TERMINATED | 1000000746356 | COLUMBIA | 2017-07-21 | 2037-07-27 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000295768 | TERMINATED | 1000000743543 | COLUMBIA | 2017-05-17 | 2037-05-24 | $ 521.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2018-10-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-01 |
FEI# | 2010-07-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State