Search icon

SYNERGY BUSINESS ASSOCIATES, INC.

Company Details

Name: SYNERGY BUSINESS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033317
ZIP code: 11937
County: New York
Place of Formation: New York
Activity Description: Synergy Business Associates is a transformational leadership training & consulting ?rm with global reach. Our experiential and ontological approach is supported by 40+ years of research, development, and practice. This focus on organizational performance and optimal results empowers organizations from top to bottom with lasting impact. Our scope of experience ranges from corporations to non-pro?ts, and from academia to governments. We provide end-to-end leadership programs, as well as 1-on-1 performance coaching, quarterly check-ins, meeting and event facilitation as well as leadership academy implementation. We provide online as well as in-person training experiences.
Address: 49 W 27TH ST STE 500, NEW YORK, NY, United States, 11937
Principal Address: 71 COVE HOLLOW RD, EAST HAMPTON, NY, United States, 11937

Contact Details

Website https://synergybusinessinc.com/

Phone +1 212-757-6050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYNERGY BUSINESS ASSOCIATES, INC. DOS Process Agent 49 W 27TH ST STE 500, NEW YORK, NY, United States, 11937

Chief Executive Officer

Name Role Address
PETER C. GRIFFITHS Chief Executive Officer 49 W 27TH ST STE 500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-04 2025-02-04 Address P.O. BOX 4146, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 250 SCUTT RD., GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 250 SCUTT RD., GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-04 Address P.O. BOX 4146, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address P.O. BOX 4146, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-04 Address 12 Gay Rd #4146, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2023-05-08 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-14 2020-12-14 Address 250 SCUTT RD., GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 250 SCUTT RD., GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2020-12-14 2023-05-08 Address 250 SCUTT RD., GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204004294 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230508002748 2023-05-08 BIENNIAL STATEMENT 2022-12-01
201214060297 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214061064 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181115000526 2018-11-15 CERTIFICATE OF CHANGE 2018-11-15
170127006298 2017-01-27 BIENNIAL STATEMENT 2016-12-01
130306006683 2013-03-06 BIENNIAL STATEMENT 2012-12-01
101221000604 2010-12-21 CERTIFICATE OF INCORPORATION 2010-12-21

Date of last update: 21 Apr 2025

Sources: New York Secretary of State