Name: | SYNCHRONY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1990 (35 years ago) |
Entity Number: | 1459313 |
ZIP code: | 06836 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 7699, GREENWICH, CT, United States, 06836 |
Principal Address: | 59 LE GRANDE AVENUE, UNIT #13, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SLAVIK ZORIN | Chief Executive Officer | PO BOX 7699, GREENWICH, CT, United States, 06836 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 7699, GREENWICH, CT, United States, 06836 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-04 | 2014-09-23 | Address | 59 LAGRANDE AVENEUE, #10, GREENWICH, CT, 06836, USA (Type of address: Principal Executive Office) |
2012-05-04 | 2014-09-23 | Address | PO BOX 7699, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2010-01-06 | 2012-05-04 | Address | 201 WEST 77TH STREET, SUITE 5C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2010-01-06 | 2012-05-04 | Address | PO BOX 37, LOS ALTOS, CA, 94023, USA (Type of address: Service of Process) |
2010-01-06 | 2012-05-04 | Address | PO BOX 37, LOS ALTOS, CA, 94023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171220006251 | 2017-12-20 | BIENNIAL STATEMENT | 2016-07-01 |
140923006318 | 2014-09-23 | BIENNIAL STATEMENT | 2014-07-01 |
120504002224 | 2012-05-04 | BIENNIAL STATEMENT | 2010-07-01 |
100106002025 | 2010-01-06 | BIENNIAL STATEMENT | 2008-07-01 |
990614000607 | 1999-06-14 | CERTIFICATE OF AMENDMENT | 1999-06-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State