Search icon

SYNTELIC SOLUTIONS CORPORATION

Company Details

Name: SYNTELIC SOLUTIONS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2005 (20 years ago)
Entity Number: 3154865
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 12410 Milestone Center Drive, Suite 600, Germantown, MD, United States, 20876

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SYNTELIC SOLUTIONS CORPORATION DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT W BALTHASER Chief Executive Officer 12410 MILESTONE CENTER DRIVE, SUITE 600, GERMANTOWN, MD, United States, 20876

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 12410 MILESTONE CENTER DR, SUITE 600, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 12410 MILESTONE CENTER DR, SUITE 600, GERMANTOWN, MD, 20837, USA (Type of address: Chief Executive Officer)
2021-01-07 2025-01-03 Address 12410 MILESTONE CENTER DR, SUITE 600, GERMANTOWN, MD, 20837, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-17 2021-01-07 Address PO BOX 885, POOLESVILLE, MD, 20837, USA (Type of address: Chief Executive Officer)
2018-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-02 2019-01-17 Address 20201 CENTURY BLVD, SUITE 350, GERMANTOWN, MD, 20874, USA (Type of address: Chief Executive Officer)
2015-01-02 2019-01-17 Address 20201 CENTURY BLVD, SUITE 350, GERMANTOWN, MD, 20874, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250103004084 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103001695 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210107061071 2021-01-07 BIENNIAL STATEMENT 2021-01-01
SR-40491 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40490 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190117060481 2019-01-17 BIENNIAL STATEMENT 2019-01-01
180213000144 2018-02-13 CERTIFICATE OF CHANGE 2018-02-13
170111006669 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150102007192 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130111006709 2013-01-11 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State