Search icon

SYNACOR, INC.

Company Details

Name: SYNACOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (23 years ago)
Entity Number: 2835299
ZIP code: 10168
County: Erie
Place of Formation: Delaware
Address: 505 Ellicott Street, Suite A39, Buffalo, NY, United States, 14203
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E.42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
DRAKE HARVEY Chief Executive Officer 505 ELLICOTT STREET, SUITE A39, BUFFALO, NY, United States, 14203

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1408278
Phone:
716-853-1362

Latest Filings

Form type:
15-12B
File number:
001-33843
Filing date:
2021-04-12
File:
Form type:
SC 13D/A
File number:
005-86741
Filing date:
2021-04-05
File:
Form type:
4
Filing date:
2021-04-01
File:
Form type:
4
Filing date:
2021-04-01
File:
Form type:
4
Filing date:
2021-04-01
File:

Form 5500 Series

Employer Identification Number (EIN):
161542712
Plan Year:
2020
Number Of Participants:
146
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
135
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
233
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
235
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
256
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 505 ELLICOTT STREET, SUITE A39, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 40 LA RIVIERE DR, STE 300, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 40 LA RIVIERE DR, STE 300, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-01-17 Address 505 ELLICOTT STREET, SUITE A39, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 505 ELLICOTT STREET, SUITE A39, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117002639 2025-01-17 CERTIFICATE OF CHANGE BY ENTITY 2025-01-17
240229003525 2024-02-29 BIENNIAL STATEMENT 2024-02-29
201118060225 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181203006324 2018-12-03 BIENNIAL STATEMENT 2018-11-01
171023000407 2017-10-23 CERTIFICATE OF CHANGE 2017-10-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State