Name: | SYNERGY COLOCATION SOLUTIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2008 (17 years ago) |
Date of dissolution: | 30 Jan 2017 |
Entity Number: | 3681745 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Arizona |
Foreign Legal Name: | SYNERGY SOLUTIONS, INC. |
Fictitious Name: | SYNERGY COLOCATION SOLUTIONS |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 20235 NORTH CAVE CREEK ROAD, #104-612, PHOENIX, AZ, United States, 85024 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVE MOAK | Chief Executive Officer | 20235 NORTH CAVE CREEK ROAD, #104-612, PHOENIX, AZ, United States, 85024 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2012-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-01 | 2012-07-31 | Address | 16435 N SCOTTSDALE RD, SUITE 130, SCOTTSDALE, AZ, 85254, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2012-07-31 | Address | 16435 N SCOTTSDALE RD, SUITE 130, SCOTTSDALE, AZ, 85254, USA (Type of address: Principal Executive Office) |
2008-06-06 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170130001283 | 2017-01-30 | SURRENDER OF AUTHORITY | 2017-01-30 |
121203000372 | 2012-12-03 | CERTIFICATE OF CHANGE | 2012-12-03 |
121010000750 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
120731002189 | 2012-07-31 | BIENNIAL STATEMENT | 2012-06-01 |
100701003058 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080606000830 | 2008-06-06 | APPLICATION OF AUTHORITY | 2008-06-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State