Search icon

SYNERGY BUSINESS MANAGEMENT CORP.

Company Details

Name: SYNERGY BUSINESS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2005 (19 years ago)
Entity Number: 3271212
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 255 ROCHESTER ST, STE 4, SALAMANCA, NY, United States, 14779
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE RETIREMENT PLAN 2011 203758482 2012-11-12 SYNERGY BUSINESS MANAGEMENT CORP. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 7169613173
Plan sponsor’s address 255 ROCHESTER STREET, SALAMANCA, NY, 14779

Plan administrator’s name and address

Administrator’s EIN 203758482
Plan administrator’s name SYNERGY BUSINESS MANAGEMENT CORP.
Plan administrator’s address 255 ROCHESTER STREET, SALAMANCA, NY, 14779
Administrator’s telephone number 7169613173

Signature of

Role Plan administrator
Date 2012-11-07
Name of individual signing SCOTT MAYBEE
EMPLOYEE RETIREMENT PLAN 2011 203758482 2012-07-08 SYNERGY BUSINESS MANAGEMENT CORP. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 453990
Sponsor’s telephone number 7169613173
Plan sponsor’s address 255 ROCHESTER STREET, SALAMANCA, NY, 14779

Plan administrator’s name and address

Administrator’s EIN 203758482
Plan administrator’s name SYNERGY BUSINESS MANAGEMENT CORP.
Plan administrator’s address 255 ROCHESTER STREET, SALAMANCA, NY, 14779
Administrator’s telephone number 7169613173

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing SCOTT MAYBEE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SCOTT B MAYBEE Chief Executive Officer 255 ROCHESTER ST, STE 4, SALAMANCA, NY, United States, 14779

History

Start date End date Type Value
2006-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-20 2006-10-24 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42495 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42494 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111102003007 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091014002562 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071114002092 2007-11-14 BIENNIAL STATEMENT 2007-10-01
061024000229 2006-10-24 CERTIFICATE OF CHANGE 2006-10-24
051020000639 2005-10-20 CERTIFICATE OF INCORPORATION 2005-10-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State