Search icon

SYNECHRON CONSULTING INC.

Company Details

Name: SYNECHRON CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2002 (23 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 2755105
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 230 PARK AVE, SUITE 864, NEW YORK, NY, United States, 10169
Address: 757 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.0001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYNECHRON CONSULTING INC. 401(K) PLAN 2022 412051156 2023-09-27 SYNECHRON CONSULTING INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-01
Business code 541600
Sponsor’s telephone number 6467801150
Plan sponsor’s address 11 TIMES SQUARE SUITE 3301, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing TERRIE TSANG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 757 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KEITH MAITLAND Chief Executive Officer 230 PARK AVE, SUITE 864, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2011-08-25 2022-02-01 Address 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-05-04 2022-02-01 Address 230 PARK AVE, SUITE 864, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2002-04-16 2022-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.0001
2002-04-16 2011-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038400 2023-12-01 CERTIFICATE OF MERGER 2023-12-01
220201001184 2022-02-01 CERTIFICATE OF AMENDMENT 2022-02-01
110825000543 2011-08-25 CERTIFICATE OF CHANGE 2011-08-25
060502002503 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040504002627 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020416000110 2002-04-16 CERTIFICATE OF INCORPORATION 2002-04-16

Date of last update: 06 Feb 2025

Sources: New York Secretary of State