Search icon

SYNCREON GLOBAL (IRELAND) LIMITED

Company Details

Name: SYNCREON GLOBAL (IRELAND) LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2010 (15 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 3936247
ZIP code: 48326
County: New York
Place of Formation: Ireland
Address: 2851 high meadow circle,, suite 250, AUBURN HILLS, MI, United States, 48326
Principal Address: 2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, MI, United States, 48326

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2851 high meadow circle,, suite 250, AUBURN HILLS, MI, United States, 48326

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
BRIAN ENRIGHT Chief Executive Officer 2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, MI, United States, 48326

History

Start date End date Type Value
2018-04-16 2020-04-01 Address GROUND FLOOR ASHBOURNE, BUSINESS PARK, DOCK RD, LIMERICK, IRL (Type of address: Principal Executive Office)
2018-04-16 2023-06-23 Address 2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2017-08-15 2018-04-16 Address GROUND FLOOR ASHBOURNE, BUSINESS PARK, DOCK RD, LIMERICK, IRL (Type of address: Principal Executive Office)
2017-08-15 2018-04-16 Address 2851 HIGH MEADOW CIRCLE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2014-05-02 2017-08-15 Address 2851 HIGH MEADOW CIRCLE, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230623002434 2023-06-21 SURRENDER OF AUTHORITY 2023-06-21
200401061153 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180416006155 2018-04-16 BIENNIAL STATEMENT 2018-04-01
170815006203 2017-08-15 BIENNIAL STATEMENT 2016-04-01
140502006794 2014-05-02 BIENNIAL STATEMENT 2014-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State