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 |
Name | Role | Address |
---|---|---|
SYNCARPHA MANAGEMENT LLC | DOS Process Agent | 250 West 57th Street, Suite 701, New York, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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.
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) |
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