Name: | SYNERGY REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1990 (35 years ago) |
Entity Number: | 1480114 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 126 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROB FIELDS | Chief Executive Officer | 25,AMHERST DRIVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
ROB FIELDS | DOS Process Agent | 126 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Number | Type | End date |
---|---|---|
10301210782 | ASSOCIATE BROKER | 2024-10-30 |
31FI0601869 | CORPORATE BROKER | 2024-12-15 |
30SC0865242 | ASSOCIATE BROKER | 2026-01-10 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-01 | 2006-11-15 | Address | 126 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-12-01 | 2006-11-15 | Address | 126 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-12-01 | 2006-11-15 | Address | 126 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1998-11-10 | 2004-12-01 | Address | 10 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1998-11-10 | 2004-12-01 | Address | 10 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220522000488 | 2022-05-22 | BIENNIAL STATEMENT | 2020-10-01 |
141006006739 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
130426006155 | 2013-04-26 | BIENNIAL STATEMENT | 2012-10-01 |
111118000565 | 2011-11-18 | ANNULMENT OF DISSOLUTION | 2011-11-18 |
DP-1809266 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State