Name: | SYNERGY FLAVORS (NY) COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2006 (18 years ago) |
Branch of: | SYNERGY FLAVORS (NY) COMPANY LLC, Illinois (Company Number CORP_53517927) |
Entity Number: | 3417162 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Illinois |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SYNERGY FLAVORS (NY) COMPANY LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-30 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-30 | 2024-09-05 | Address | 28 LIBERTY STREET, NEW YORK, IL, 10005, USA (Type of address: Service of Process) |
2006-09-26 | 2021-09-30 | Address | ATTN: MICHAEL ROBERTS, ONE NORTH FRANKLIN, SUITE 1200, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003264 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901000040 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210930001472 | 2021-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-04-23 |
070118000655 | 2007-01-18 | CERTIFICATE OF PUBLICATION | 2007-01-18 |
060926000630 | 2006-09-26 | APPLICATION OF AUTHORITY | 2006-09-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State