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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E.42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
DRAKE HARVEY | Chief Executive Officer | 505 ELLICOTT STREET, SUITE A39, BUFFALO, NY, United States, 14203 |
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.
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) |
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