Name: | SYNTER RESOURCE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2002 (22 years ago) |
Entity Number: | 2832224 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | South Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 843-742-2200
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2027376-DCA | Active | Business | 2015-08-20 | 2025-01-31 |
1128516-DCA | Inactive | Business | 2002-12-06 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-14 | 2024-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-14 | 2024-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-09-29 | 2016-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-29 | 2016-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-27 | 2009-09-29 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-10-27 | 2009-09-29 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-11-07 | 2008-10-27 | Address | 2430 MALL DRIVE, STE. 210, CHARLESTON, SC, 29406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241110000153 | 2024-11-10 | BIENNIAL STATEMENT | 2024-11-10 |
221104003038 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
201102061743 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181113007198 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161130006082 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
160114000820 | 2016-01-14 | CERTIFICATE OF CHANGE | 2016-01-14 |
141114006229 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121113006709 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101122002682 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
090929000962 | 2009-09-29 | CERTIFICATE OF CHANGE | 2009-09-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581273 | RENEWAL | INVOICED | 2023-01-12 | 150 | Debt Collection Agency Renewal Fee |
3289207 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2951236 | RENEWAL | INVOICED | 2018-12-26 | 150 | Debt Collection Agency Renewal Fee |
2527641 | RENEWAL | INVOICED | 2017-01-05 | 150 | Debt Collection Agency Renewal Fee |
2154384 | LICENSE | INVOICED | 2015-08-19 | 113 | Debt Collection License Fee |
564755 | RENEWAL | INVOICED | 2013-02-06 | 150 | Debt Collection Agency Renewal Fee |
564756 | RENEWAL | INVOICED | 2010-12-03 | 150 | Debt Collection Agency Renewal Fee |
564757 | CNV_TFEE | INVOICED | 2009-02-05 | 3 | WT and WH - Transaction Fee |
564758 | RENEWAL | INVOICED | 2009-02-05 | 150 | Debt Collection Agency Renewal Fee |
564759 | RENEWAL | INVOICED | 2006-12-13 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State