Search icon

SYNAPSE MEDICAL COMMUNICATIONS LLC

Company Details

Name: SYNAPSE MEDICAL COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062593
ZIP code: 10007
County: Westchester
Place of Formation: Delaware
Address: Attn Alex DeVincenzo, 285 Fulton Street, Suite 84K, New York, NY, United States, 10007

DOS Process Agent

Name Role Address
SYNAPSE MEDICAL COMMUNICATIONS LLC DOS Process Agent Attn Alex DeVincenzo, 285 Fulton Street, Suite 84K, New York, NY, United States, 10007

History

Start date End date Type Value
2023-06-08 2024-07-03 Address Attn Alex DeVincenzo, 285 Fulton Street, Suite 84K, New York, NY, 10007, USA (Type of address: Service of Process)
2016-06-06 2023-06-08 Address ATT ED LAZAROWITZ, 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-06-14 2016-06-06 Address ATT ED LAZAROWITZ, 90 PARK AVE 7TH FL STE 702, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-01-09 2010-06-14 Address ATTN: ED LAZAROWITZ, 666 3RD AVE 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-06-07 2008-01-09 Address ATTN: ED LAZAROWITZ, 230 PARK AVENUE 10TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703003187 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230608000833 2023-06-08 BIENNIAL STATEMENT 2022-06-01
160606007207 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140606007120 2014-06-06 BIENNIAL STATEMENT 2014-06-01
100614002683 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080109002669 2008-01-09 BIENNIAL STATEMENT 2008-06-01
040812000778 2004-08-12 AFFIDAVIT OF PUBLICATION 2004-08-12
040812000774 2004-08-12 AFFIDAVIT OF PUBLICATION 2004-08-12
040607000123 2004-06-07 APPLICATION OF AUTHORITY 2004-06-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State