Name: | SYNERGISTIC HEALTHCARE SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2008 (16 years ago) |
Entity Number: | 3741589 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 14 MARSHALL DR, EGG HARBOR TOWNSHIP, NJ, United States, 08234 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN N D'ANGELO | Chief Executive Officer | 14 MARSHALL DR, EGG HARBOR TOWNSHIP, NJ, United States, 08234 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-15 | 2012-11-30 | Address | 1801 ZION RD, STE 2, NORTHFIELD, NJ, 08225, USA (Type of address: Chief Executive Officer) |
2010-12-15 | 2012-11-30 | Address | 1801 ZION RD, STE 2, NORTHFIELD, NJ, 08225, USA (Type of address: Principal Executive Office) |
2008-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51073 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51074 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121130002375 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101215002603 | 2010-12-15 | BIENNIAL STATEMENT | 2010-11-01 |
081112000158 | 2008-11-12 | APPLICATION OF AUTHORITY | 2008-11-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State