Search icon

SYNOVATE HEALTHCARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYNOVATE HEALTHCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1997 (28 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 2198312
ZIP code: 10901
County: Suffolk
Place of Formation: New York
Address: 2 EXECUTIVE BLVD., STE. 300, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
KURT BIRKENMAIER DOS Process Agent 2 EXECUTIVE BLVD., STE. 300, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
KURT BIRKENMAIER Chief Executive Officer 2 EXECUTIVE BLVD., SUITE 300, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2000-01-20 2001-12-10 Address 2 EXECUTIVE BLVD., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2000-01-20 2001-12-10 Address 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-20 2001-12-10 Address 2 EXECUTIVE BLVD., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1999-12-08 2000-01-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-07 1999-12-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
021220000051 2002-12-20 CERTIFICATE OF MERGER 2002-12-31
021122000410 2002-11-22 CERTIFICATE OF AMENDMENT 2002-11-22
011210002020 2001-12-10 BIENNIAL STATEMENT 2001-11-01
000120002157 2000-01-20 BIENNIAL STATEMENT 1999-11-01
991208000456 1999-12-08 CERTIFICATE OF CHANGE 1999-12-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State