Name: | SYNERGIS WASTE MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1999 (26 years ago) |
Entity Number: | 2436696 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 TRUESDALE LAKE DRIVE, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL CUTLER | Chief Executive Officer | 21 TRUESDALE LAKE DRIVE, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 TRUESDALE LAKE DRIVE, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-02 | 2007-11-21 | Address | 25 GARLEN RD, KATONAH, NY, 10536, 3424, USA (Type of address: Chief Executive Officer) |
2001-11-02 | 2007-11-21 | Address | 25 GARLEN RD, KATONAH, NY, 10536, 3424, USA (Type of address: Principal Executive Office) |
2001-11-02 | 2007-11-21 | Address | 25 GARLEN RD, KATONAH, NY, 10536, 3424, USA (Type of address: Service of Process) |
1999-11-05 | 2001-11-02 | Address | 25 GARLEN ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191126060419 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
151125006095 | 2015-11-25 | BIENNIAL STATEMENT | 2015-11-01 |
131223006266 | 2013-12-23 | BIENNIAL STATEMENT | 2013-11-01 |
120207002141 | 2012-02-07 | BIENNIAL STATEMENT | 2011-11-01 |
091204002806 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State