Search icon

SYNERGY THERAPEUTICS, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
NICHOLAS STERGIOPOULOS Chief Executive Officer 787 7TH AVE, 48TH FL, NEW YORK, NY, United States, 10019

U.S. Small Business Administration Profile

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.

Phone Number:
E-mail Address:
Contact Person:
STEPHEN YELITY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2670562

History

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)

Filings

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