Search icon

SYNTER RESOURCE GROUP, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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

Fine And Fees

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