Search icon

CORPORATE SYNERGIES HOLDINGS, INC.

Company Details

Name: CORPORATE SYNERGIES HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3106373
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: ATTN: LEWIS B. GREENBLATT, 10 S. WACKER DRIVE # 4000, CHICAGO, IL, United States, 60605
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SCOTT GREENBLATT Chief Executive Officer 10 S. WACKER DRIVE # 4000, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2008-09-03 2010-08-26 Address 200 EAST PARK DRIVE, STE 600, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer)
2006-08-31 2008-09-03 Address 461 FIFTH AVE 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-08-31 2008-09-03 Address 305 FELLOWSHIP ROAD, SUITE 202, MOUNT LAUREL, NJ, 08054, USA (Type of address: Principal Executive Office)
2004-09-24 2005-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-24 2005-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1973320 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100826002608 2010-08-26 BIENNIAL STATEMENT 2010-09-01
080903002600 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060831002146 2006-08-31 BIENNIAL STATEMENT 2006-09-01
050315000472 2005-03-15 CERTIFICATE OF CHANGE 2005-03-15
040924000700 2004-09-24 APPLICATION OF AUTHORITY 2004-09-24

Date of last update: 05 Feb 2025

Sources: New York Secretary of State