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
Name | Role | Address |
---|---|---|
SYNERGY BUSINESS ASSOCIATES, INC. | DOS Process Agent | 49 W 27TH ST STE 500, NEW YORK, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
PETER C. GRIFFITHS | Chief Executive Officer | 49 W 27TH ST STE 500, NEW YORK, NY, United States, 10001 |
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) |
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