Search icon

SYNAPSE IV, L.L.C.

Company Details

Name: SYNAPSE IV, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 1998 (27 years ago)
Entity Number: 2240541
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 AVENUE OF THE AMERICAS, 21ST FLR, NEW YORK, NY, United States, 10019

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1350 AVENUE OF THE AMERICAS, 21ST FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-05-06 2010-04-19 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-06 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-03-18 2009-05-06 Address 1350 AVE OF THE AMERICAS, 21ST FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-01-18 2009-05-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2008-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-19 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-03-19 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200305061188 2020-03-05 BIENNIAL STATEMENT 2020-03-01
SR-115386 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180306006264 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302006578 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140505006125 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120615002315 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100419002270 2010-04-19 BIENNIAL STATEMENT 2010-03-01
090506000123 2009-05-06 CERTIFICATE OF CHANGE 2009-05-06
080318002487 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060321002771 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State