Name: | SYNCO REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1988 (37 years ago) |
Entity Number: | 1279157 |
ZIP code: | 12484 |
County: | Ulster |
Place of Formation: | New York |
Address: | 3411 us rt 209, Stone Ridge, NY, United States, 12484 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYNCO REALTY, INC. | DOS Process Agent | 3411 us rt 209, Stone Ridge, NY, United States, 12484 |
Name | Role | Address |
---|---|---|
BRADLEY G. DAVENPORT | Chief Executive Officer | 2265 TANGLEWOOD RD, GRAND JUNCTION, CO, United States, 81507 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 21 KELSEY LANE, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 2265 TANGLEWOOD RD, GRAND JUNCTION, CO, 81507, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2025-01-27 | Address | 21 KELSEY LANE, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2025-01-27 | Address | 21 KELSEY LANE, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
1988-07-21 | 1993-03-17 | Address | P.O. BOX 976, NAPANOCH, NY, 12458, USA (Type of address: Service of Process) |
1988-07-21 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127001256 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
000050004802 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930317002703 | 1993-03-17 | BIENNIAL STATEMENT | 1992-07-01 |
B665648-4 | 1988-07-21 | CERTIFICATE OF INCORPORATION | 1988-07-21 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State