Name: | SYNERGY PERSONNEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2856421 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MADISON AVENUE, SUITE 1400, NEW YORK, NY, United States, 10017 |
Principal Address: | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MADISON AVENUE, SUITE 1400, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ERIC GOLDSTEIN | Chief Executive Officer | 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-13 | 2007-01-31 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-06-13 | 2007-01-31 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-01-14 | 2007-01-31 | Address | 295 MADISON AVENUE, SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054785 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090106002326 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070131002937 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050613002976 | 2005-06-13 | BIENNIAL STATEMENT | 2005-01-01 |
030114000499 | 2003-01-14 | CERTIFICATE OF INCORPORATION | 2003-01-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State