Search icon

SINTECMEDIA, NYC, INC.

Company Details

Name: SINTECMEDIA, NYC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2005 (19 years ago)
Entity Number: 3298656
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 530 FIFTH AVENUE, SUITE 19A, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL GROSSI Chief Executive Officer 530 FIFTH AVENUE, SUITE 19A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 530 FIFTH AVENUE, SUITE 19A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2025-02-21 2025-02-24 Address 530 FIFTH AVENUE, SUITE 19A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-07-07 2025-02-21 Address 530 FIFTH AVENUE, SUITE 19A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-07-07 2025-02-21 Address 530 FIFTH AVENUE, SUITE 19A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-12-01 2020-07-07 Address 6 EAST 32ND STREET, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-12-01 2020-07-07 Address 6 EAST 32ND STREET, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-07-17 2015-12-01 Address 6 EAST 32ND STREET, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-07-17 2015-12-01 Address 6 EAST 32ND STREET, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-07-17 2015-12-01 Address 6 EAST 32ND STREET, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224001606 2025-02-24 BIENNIAL STATEMENT 2025-02-24
250221002368 2025-02-20 CERTIFICATE OF CHANGE BY ENTITY 2025-02-20
200707061186 2020-07-07 BIENNIAL STATEMENT 2019-12-01
191213000660 2019-12-13 CERTIFICATE OF AMENDMENT 2019-12-13
151201006581 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140717006048 2014-07-17 BIENNIAL STATEMENT 2013-12-01
120126002973 2012-01-26 BIENNIAL STATEMENT 2011-12-01
091231002882 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080417002557 2008-04-17 BIENNIAL STATEMENT 2007-12-01
051229001146 2005-12-29 APPLICATION OF AUTHORITY 2005-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108578 Civil Rights Employment 2021-10-19 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-19
Termination Date 2022-07-05
Date Issue Joined 2022-01-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name GELLES
Role Plaintiff
Name SINTECMEDIA, NYC, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State