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 |
Name | Role | Address |
---|---|---|
C/O SARA LEE CORPORATION | DOS Process Agent | THREE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RODERICK A PALMORE | Chief Executive Officer | C/O SARA LEE CORPORATION, THREE FIRST NATIONAL PLAZA, CHICAGO, IL, United States, 60602 |
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) |
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