Search icon

SYNEOS HEALTH COMMUNICATIONS, INC.

Company Details

Name: SYNEOS HEALTH COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2002 (23 years ago)
Entity Number: 2754715
ZIP code: 10528
County: New York
Place of Formation: Ohio
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 500 Olde Worthington Road, Westerville, OH, United States, 43082

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 500 OLDE WORTHINGTON ROAD, WESTERVILLE, OH, United States, 43082

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 1030 SYNC STREET, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-04-25 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-02-15 2024-04-25 Address 1030 SYNC STREET, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-04-25 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-04-24 2022-02-15 Address 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001927 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220420000962 2022-04-20 BIENNIAL STATEMENT 2022-04-01
220215001025 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200424060385 2020-04-24 BIENNIAL STATEMENT 2020-04-01
191029000685 2019-10-29 CERTIFICATE OF AMENDMENT 2019-10-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State