SYNTHESIS, INC.

Name: | SYNTHESIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1992 (33 years ago) |
Entity Number: | 1668510 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 318 72ND STREET, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE TZITZIKALAKIS | Chief Executive Officer | 318 72ND STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
GEORGE TZITZIKALAKIS | DOS Process Agent | 318 72ND STREET, BROOKLYN, NY, United States, 11209 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025178F16 | 2025-06-27 | 2025-09-21 | OCCUPANCY OF SIDEWALK AS STIPULATED | KING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET |
M022025090B07 | 2025-03-31 | 2025-06-25 | OCCUPANCY OF SIDEWALK AS STIPULATED | KING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET |
M022023237A46 | 2023-08-25 | 2023-09-22 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 138 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE |
M042023237A04 | 2023-08-25 | 2023-09-22 | REPAIR SIDEWALK | WEST 138 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET RIVERSIDE DRIVE |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-07 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-09-28 | 2020-09-01 | Address | 318 72ND STREET, BROOKLYN, NY, 11209, 1402, USA (Type of address: Service of Process) |
1992-09-24 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-09-24 | 1993-09-28 | Address | P.O. BOX 201, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060959 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190325060269 | 2019-03-25 | BIENNIAL STATEMENT | 2018-09-01 |
160901007343 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140924006239 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
121002002286 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State