Search icon

SYNTHESIS ELECTRONICS LLC

Company Details

Name: SYNTHESIS ELECTRONICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2008 (17 years ago)
Entity Number: 3667472
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-11-06 2019-01-28 Address P.O. BOX 12432, NEWARK, NJ, 07101, USA (Type of address: Service of Process)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 2012-11-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-05-06 2012-10-29 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-06 2012-10-05 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121106006027 2012-11-06 BIENNIAL STATEMENT 2012-05-01
121029000551 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
121005000245 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
100609002863 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080506000046 2008-05-06 ARTICLES OF ORGANIZATION 2008-05-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State