SYNERGY GAS CORPORATION

Name: | SYNERGY GAS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1964 (62 years ago) |
Date of dissolution: | 04 Apr 2000 |
Entity Number: | 172616 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 175 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHERMAN C. VOGEL | Chief Executive Officer | 175 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-11 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-03-11 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-11-08 | 1996-03-11 | Address | 175 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1982-03-18 | 1993-11-08 | Address | 175 PRICE PKWY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1964-01-06 | 1965-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000404000484 | 2000-04-04 | CERTIFICATE OF DISSOLUTION | 2000-04-04 |
990915001485 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
960311000099 | 1996-03-11 | CERTIFICATE OF CHANGE | 1996-03-11 |
940201002183 | 1994-02-01 | BIENNIAL STATEMENT | 1994-01-01 |
931108002306 | 1993-11-08 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State