SYNCRO SERVICES, INC.

Name: | SYNCRO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1998 (27 years ago) |
Date of dissolution: | 05 Jul 2023 |
Entity Number: | 2316740 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 423 COURT NORTH DR, MELVILLE, NY, United States, 11747 |
Address: | 333 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM MATZ | Chief Executive Officer | 160 WEST 86TH STREET, APT. 15A, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2023-08-25 | Address | 4 CAMBERRA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 160 WEST 86TH STREET, APT. 15A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2000-11-16 | 2023-08-25 | Address | 4 CAMBERRA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-11-17 | 2023-08-25 | Address | 333 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825002650 | 2023-07-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-05 |
220210002068 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
021106002428 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
001116002699 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
981117000643 | 1998-11-17 | CERTIFICATE OF INCORPORATION | 1998-11-17 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State