SYNAPTIC PRODUCTIONS INC.

Name: | SYNAPTIC PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2008 (17 years ago) |
Entity Number: | 3744513 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 49 WEST PATENT ROAD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYNAPTIC PRODUCTIONS INC. | DOS Process Agent | 49 WEST PATENT ROAD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
EZRIEL KORNEL | Chief Executive Officer | 49 WEST PATENT ROAD, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-07 | 2020-11-02 | Address | 22 LONG MEADOW ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2016-11-07 | 2020-11-02 | Address | 22 LONG MEADOW ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2014-11-24 | 2016-11-07 | Address | 12 GIFFORD LAKE DR., ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2014-11-24 | 2016-11-07 | Address | 12 GIFFORD LAKE DR., ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2014-11-24 | 2016-11-07 | Address | 12 GIFFORD LAKE DR., ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062611 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006458 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161107006969 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141124006329 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
121113006727 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State