Search icon

SYNERGY ENTERPRISES, INC.

Company Details

Name: SYNERGY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1990 (35 years ago)
Date of dissolution: 22 Dec 2003
Entity Number: 1489959
ZIP code: 60602
County: New York
Place of Formation: Tennessee
Address: THREE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602

DOS Process Agent

Name Role Address
C/O SARA LEE CORPORATION DOS Process Agent THREE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RODERICK A PALMORE Chief Executive Officer C/O SARA LEE CORPORATION, THREE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602

History

Start date End date Type Value
2000-11-16 2003-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-12-29 2003-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-12-29 2000-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-27 1999-12-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 1999-12-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
031222000304 2003-12-22 SURRENDER OF AUTHORITY 2003-12-22
021205002559 2002-12-05 BIENNIAL STATEMENT 2002-11-01
001116002419 2000-11-16 BIENNIAL STATEMENT 2000-11-01
991229000043 1999-12-29 CERTIFICATE OF CHANGE 1999-12-29
990927000106 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State