Search icon

SYNTAX RESEARCH, INC.

Headquarter

Company Details

Name: SYNTAX RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739318
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 16 SMETHWICK COURT, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDEEP SHARMA Chief Executive Officer 16 SMETHWICK CT, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
SANDEEP SHARMA DOS Process Agent 16 SMETHWICK COURT, PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
F13000002690
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001999827
Phone:
5614004940

Latest Filings

Form type:
13F-HR
File number:
028-23441
Filing date:
2025-05-07
File:
Form type:
13F-HR
File number:
028-23441
Filing date:
2025-02-11
File:
Form type:
13F-HR
File number:
028-23441
Filing date:
2024-12-18
File:
Form type:
13F-HR
File number:
028-23441
Filing date:
2024-07-24
File:
Form type:
13F-HR
File number:
028-23441
Filing date:
2024-05-07
File:

History

Start date End date Type Value
2010-04-01 2012-04-20 Address 16 SMETHWICH COURT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2010-04-01 2012-04-20 Address 16 SMETHWICK COURT, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2006-04-24 2010-04-01 Address 375 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2006-04-24 2010-04-01 Address 375 WOODCLIFF DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2002-03-07 2010-04-01 Address 375 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120420002597 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100401002880 2010-04-01 BIENNIAL STATEMENT 2010-03-01
060424003069 2006-04-24 BIENNIAL STATEMENT 2006-03-01
020307000217 2002-03-07 CERTIFICATE OF INCORPORATION 2002-03-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State