Name: | SYNERFAC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2007 (18 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3518070 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2 READS WAY, STE 209, NEW CASTLE, DE, United States, 19720 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM LAFFERTY | Chief Executive Officer | 2 READS WAY, STE 209, NEW CASTLE, DE, United States, 19720 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-21 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-11-21 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-16 | 2007-11-21 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-16 | 2007-11-21 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94818 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121022000290 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
DP-2138536 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
110415002139 | 2011-04-15 | BIENNIAL STATEMENT | 2011-05-01 |
090508002848 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
071121000036 | 2007-11-21 | CERTIFICATE OF CHANGE | 2007-11-21 |
070516000301 | 2007-05-16 | APPLICATION OF AUTHORITY | 2007-05-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State