Search icon

SYNERON, INC.

Company Details

Name: SYNERON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2002 (22 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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
GEOFFREY CROUSE Chief Executive Officer 3 GOODYEAR, UNIT A, IRVINE, CA, United States, 92618

DOS Process Agent

Name Role Address
SYNERON, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)
2014-09-02 2018-09-04 Address 3 GOODYEAR, UNIT A, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2014-09-02 2018-09-04 Address 3 GOODYEAR, UNIT A, IRVINE, CA, 92618, USA (Type of address: Principal Executive Office)
2013-09-17 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-26 2013-09-17 Address 3 GOODYEAR, UNIT A, IRVINE, CA, 92618, USA (Type of address: Service of Process)

Filings

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
140902007282 2014-09-02 BIENNIAL STATEMENT 2014-09-01
130917000501 2013-09-17 CERTIFICATE OF CHANGE 2013-09-17
121026002227 2012-10-26 BIENNIAL STATEMENT 2012-09-01
101103003122 2010-11-03 BIENNIAL STATEMENT 2010-09-01
080909002378 2008-09-09 BIENNIAL STATEMENT 2008-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State