SYNERGY MANAGEMENT SERVICES INC.

Name: | SYNERGY MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2000 (25 years ago) |
Entity Number: | 2573108 |
ZIP code: | 11101 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3611 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 49 ROLLING HILLS RD, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL COHEN | DOS Process Agent | 3611 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MICHAEL COHEN | Chief Executive Officer | 3611 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-19 | 2016-11-29 | Address | 49 ROLLING HILLS RD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
2005-06-15 | 2018-11-15 | Address | C/O KERA & COMPANY, 150 WHITE PLAINS RD, TARRTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2005-06-15 | 2014-11-19 | Address | 49 ROLLING HILLS RD, OLD WESTBURY, NY, 00000, USA (Type of address: Service of Process) |
2005-06-15 | 2014-11-19 | Address | 49 ROLLING HILLS RD, OLD WESTBURY, NY, 00000, USA (Type of address: Principal Executive Office) |
2002-11-08 | 2005-06-15 | Address | 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181115006096 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161129006110 | 2016-11-29 | BIENNIAL STATEMENT | 2016-11-01 |
141119006244 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121212002097 | 2012-12-12 | BIENNIAL STATEMENT | 2012-11-01 |
101119002711 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State