Search icon

SYNERGY PARTNERS, INC.

Company Details

Name: SYNERGY PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1989 (36 years ago)
Date of dissolution: 14 May 2009
Entity Number: 1356015
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 275 MADISON AVE / SUITE 1314, NEW YORK, NY, United States, 10016
Address: 275 MADISON AVE, SUITE 1314, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON MARSHAL Chief Executive Officer 275 MADISON AVE, STE 1314, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVE, SUITE 1314, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-06-22 2007-05-10 Address 275 MADISON AVE / SUITE 2100, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-04-25 2007-05-10 Address 275 MADISON AVE, STE 2100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-04-25 2005-06-22 Address 275 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-05-29 2007-05-10 Address 275 MADISON AVE, SUITE 2100, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-05-29 2003-04-25 Address 275 MADISON AVE, SUITE 2100, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-05-29 2003-04-25 Address 275 MADISON AVE, SUITE 2100, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-16 1997-05-29 Address 275 MADISON AVE, SUITE #705, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-16 1997-05-29 Address 275 MADISON AVE, SUITE #705, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-11-16 1997-05-29 Address %SYNERGY PARTNERS, INC., 275 MADISON AVENUE, SUITE 705, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1989-05-25 1992-11-16 Address MORITT HOCK & HAMROFF, 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090514001083 2009-05-14 CERTIFICATE OF DISSOLUTION 2009-05-14
070510002392 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050622002026 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030425002826 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010502002486 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990510002222 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970529002142 1997-05-29 BIENNIAL STATEMENT 1997-05-01
000044004563 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921116002042 1992-11-16 BIENNIAL STATEMENT 1992-05-01
C015466-3 1989-05-25 CERTIFICATE OF INCORPORATION 1989-05-25

Date of last update: 23 Jan 2025

Sources: New York Secretary of State