Search icon

SYNADYNE III, INC.

Branch

Company Details

Name: SYNADYNE III, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1994 (31 years ago)
Date of dissolution: 25 Apr 2012
Branch of: SYNADYNE III, INC., Florida (Company Number H30941)
Entity Number: 1827058
ZIP code: 10022
County: New York
Place of Formation: Florida
Address: 635 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 1144 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, United States, 33442

DOS Process Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION DOS Process Agent 635 MADISON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BENJAMIN CUETO Chief Executive Officer 1144 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, United States, 33442

History

Start date End date Type Value
1996-07-03 1998-06-25 Address 8000 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487, 1695, USA (Type of address: Chief Executive Officer)
1996-07-03 1998-06-25 Address 8000 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487, 1695, USA (Type of address: Principal Executive Office)
1994-06-07 1999-10-06 Address 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1994-06-07 1996-07-03 Address 8000 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138827 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
991006000499 1999-10-06 CERTIFICATE OF CHANGE 1999-10-06
980625002395 1998-06-25 BIENNIAL STATEMENT 1998-06-01
970228000235 1997-02-28 CERTIFICATE OF AMENDMENT 1997-02-28
960703002155 1996-07-03 BIENNIAL STATEMENT 1996-06-01
940607000548 1994-06-07 APPLICATION OF AUTHORITY 1994-06-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State