Search icon

SYNOVATE (TARRYTOWN) INC.

Company Details

Name: SYNOVATE (TARRYTOWN) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1968 (57 years ago)
Date of dissolution: 31 Dec 2002
Entity Number: 226723
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 580 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT SKOLNICK Chief Executive Officer 580 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2000-08-18 2002-08-22 Address 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-07 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-06-07 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20060510054 2006-05-10 ASSUMED NAME CORP INITIAL FILING 2006-05-10
021220000051 2002-12-20 CERTIFICATE OF MERGER 2002-12-31
021122000306 2002-11-22 CERTIFICATE OF AMENDMENT 2002-11-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State