Search icon

SYNAPSE ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYNAPSE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1993 (32 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1707789
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 2137 5TH AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOSEPH FARINA DOS Process Agent 2137 5TH AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH FARINA Chief Executive Officer 2137 5TH AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1994-07-11 1997-03-03 Address 345 NORTH BOSTON AVE., MASSAPEQUA, NY, 11758, 1554, USA (Type of address: Service of Process)
1994-04-12 1997-03-03 Address 345 NORTH BOSTON AVENUE, MASSAPEQUA, NY, 11758, 1554, USA (Type of address: Chief Executive Officer)
1994-04-12 1997-03-03 Address 88 OVERLOOK DRIVE, MASTIC, NY, 11950, 4912, USA (Type of address: Principal Executive Office)
1993-03-05 1994-07-11 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1993-03-05 1994-07-11 Address 345 N. BOSTON AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1672213 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990407002039 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970303002500 1997-03-03 BIENNIAL STATEMENT 1997-03-01
951129002132 1995-11-29 BIENNIAL STATEMENT 1995-03-01
940711000166 1994-07-11 CERTIFICATE OF AMENDMENT 1994-07-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State