Search icon

SYNERGI GLOBAL TRAVEL

Company Details

Name: SYNERGI GLOBAL TRAVEL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1997 (28 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2162152
ZIP code: 10016
County: New York
Place of Formation: Delaware
Foreign Legal Name: SYNERGI, INC.
Fictitious Name: SYNERGI GLOBAL TRAVEL
Address: ATTN GREG O'NEIL, 16 EAST 34TH ST, NEW YORK, NY, United States, 10016
Principal Address: 16 EAST 34TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SYNERGI GLOBAL TRAVEL DOS Process Agent ATTN GREG O'NEIL, 16 EAST 34TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GREG O'NEIL Chief Executive Officer 16 EAST 34TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-07-29 2002-04-03 Address 16 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-07-29 2002-04-03 Address 16 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-07-29 2002-04-03 Address ATTN: DONALD N CARTER, 16 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-03-30 1998-03-30 Name SYNERGI, INC.
1997-07-15 1998-03-30 Name SYNRGI, INC.
1997-07-15 1999-07-29 Address ATTN: J.J. DORAN, 16 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127662 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
020403002959 2002-04-03 BIENNIAL STATEMENT 2001-07-01
990729002640 1999-07-29 BIENNIAL STATEMENT 1999-07-01
980330000237 1998-03-30 CERTIFICATE OF AMENDMENT 1998-03-30
970715000360 1997-07-15 APPLICATION OF AUTHORITY 1997-07-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State