Name: | SYZYGY 3, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2004 (21 years ago) |
Entity Number: | 3015196 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Technology consulting and services; includes any voice, data, or cloud infrastructure services or equipment. |
Address: | 1350 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 646-442-1490
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SYZYGY 3, INC., FLORIDA | F11000003704 | FLORIDA |
Headquarter of | SYZYGY 3, INC., Alabama | 000-385-303 | Alabama |
Headquarter of | SYZYGY 3, INC., CONNECTICUT | 1073434 | CONNECTICUT |
Headquarter of | SYZYGY 3, INC., IDAHO | 615613 | IDAHO |
Headquarter of | SYZYGY 3, INC., ILLINOIS | CORP_65500086 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYZYGY 3 INC | 2010 | 200768345 | 2010-11-19 | SYZYGY 3 INC | 4 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 200768345 |
Plan administrator’s name | SYZYGY 3 INC |
Plan administrator’s address | 246 FIFTH AVE RM 300, NEW YORK, NY, 100010000 |
Administrator’s telephone number | 6464421493 |
Signature of
Role | Plan administrator |
Date | 2010-11-18 |
Name of individual signing | SYZYGY 3 INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6464421493 |
Plan sponsor’s address | 246 FIFTH AVE RM 300, NEW YORK, NY, 100010000 |
Plan administrator’s name and address
Administrator’s EIN | 200768345 |
Plan administrator’s name | SYZYGY 3 INC |
Plan administrator’s address | 246 FIFTH AVE RM 300, NEW YORK, NY, 100010000 |
Administrator’s telephone number | 6464421493 |
Signature of
Role | Plan administrator |
Date | 2010-05-21 |
Name of individual signing | SYZYGY 3 INC |
Name | Role | Address |
---|---|---|
SEAN C O'ROURKE | Chief Executive Officer | 1350 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 6TH AVE, 2ND FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-05 | 2012-04-03 | Address | 1350 SIXTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-01-15 | 2012-04-03 | Address | 246 FIFTH AVE, STE 300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-01-15 | 2012-03-05 | Address | 246 FIFTH AVE, STE 300, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-15 | 2012-04-03 | Address | 246 FIFTH AVE, STE 300, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-03-17 | 2008-01-15 | Address | 246 FIFTH AVE, STE 307, NEW YORK, NY, 10001, 7821, USA (Type of address: Chief Executive Officer) |
2006-03-17 | 2008-01-15 | Address | 246 FIFTH AVE, STE 307, NEW YORK, NY, 10001, 7821, USA (Type of address: Principal Executive Office) |
2006-03-17 | 2008-01-15 | Address | 256 FIFTH AVE, STE 307, NEW YORK, NY, 10001, 7821, USA (Type of address: Service of Process) |
2004-02-19 | 2006-03-17 | Address | 44 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325002226 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120403002399 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
120305000834 | 2012-03-05 | CERTIFICATE OF CHANGE | 2012-03-05 |
100302002652 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080115002049 | 2008-01-15 | BIENNIAL STATEMENT | 2008-02-01 |
060317003096 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040219000429 | 2004-02-19 | CERTIFICATE OF INCORPORATION | 2004-02-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State