Name: | SYNERGY THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2251001 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 787 7TH AVE, 48TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NICHOLAS STERGIOPOULOS | Chief Executive Officer | 787 7TH AVE, 48TH FL, NEW YORK, NY, United States, 10019 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
1998-04-20 | 2002-07-22 | Address | 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020722000719 | 2002-07-22 | CERTIFICATE OF CHANGE | 2002-07-22 |
DP-1625815 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
001030002053 | 2000-10-30 | BIENNIAL STATEMENT | 2000-04-01 |
980420000354 | 1998-04-20 | APPLICATION OF AUTHORITY | 1998-04-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State