Search icon

SYNDICATE BUILD, LLC

Company Details

Name: SYNDICATE BUILD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2009 (15 years ago)
Entity Number: 3865822
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH STREET, #1010, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 646-979-2020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36 WEST 44TH STREET, #1010, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1426343-DCA Inactive Business 2012-04-24 2023-02-28

History

Start date End date Type Value
2009-10-09 2015-12-24 Address 12 WEST DESBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151224002013 2015-12-24 BIENNIAL STATEMENT 2015-10-01
121114000993 2012-11-14 CERTIFICATE OF PUBLICATION 2012-11-14
111024002484 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091009000527 2009-10-09 ARTICLES OF ORGANIZATION 2009-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3292233 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292232 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911369 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2911368 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512562 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2512563 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2378578 LICENSE REPL CREDITED 2016-07-05 15 License Replacement Fee
2367793 LICENSE REPL INVOICED 2016-06-20 15 License Replacement Fee
1901676 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee
1901675 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State