Search icon

SYNCARPHA MANAGEMENT LLC

Company Details

Name: SYNCARPHA MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766658
ZIP code: 10107
County: New York
Place of Formation: Delaware
Address: 250 West 57th Street, Suite 701, New York, NY, United States, 10107

DOS Process Agent

Name Role Address
SYNCARPHA MANAGEMENT LLC DOS Process Agent 250 West 57th Street, Suite 701, New York, NY, United States, 10107

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6MT16
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-02

Contact Information

POC:
RICHARD TURNURE
Phone:
+1 212-419-4848
Fax:
+1 646-452-8686

History

Start date End date Type Value
2021-01-04 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-28 2019-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006961 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103004218 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210104063108 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-51493 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51492 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State