SYNERON, INC.

Name: | SYNERON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2002 (23 years ago) |
Date of dissolution: | 26 Dec 2023 |
Entity Number: | 2808709 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3 GOODYEAR, UNIT A, IRVINE, CA, United States, 92618 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
GEOFFREY CROUSE | Chief Executive Officer | 3 GOODYEAR, UNIT A, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
SYNERON, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-14 | 2023-12-26 | Address | 3 GOODYEAR, UNIT A, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2023-12-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-14 | Address | 530 BOSTON POST RD, WAYLAND, MA, 01778, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231226003083 | 2023-12-26 | CERTIFICATE OF TERMINATION | 2023-12-26 |
200914060495 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
SR-35831 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904009355 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006872 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State