SYNTHETIC FIXED-INCOME SECURITIES, INC.

Name: | SYNTHETIC FIXED-INCOME SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2011 (14 years ago) |
Entity Number: | 4121348 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 30 HUDSON YARDS, 14TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BARBARA GARAFALO | Chief Executive Officer | 30 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Address | 375 PARK AVE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2023-07-18 | Address | 30 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-07-18 | Address | 375 PARK AVE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
2015-07-29 | 2019-07-03 | Address | 301 S. COLLEGE STREET, CHARLOTTE, NC, 28288, USA (Type of address: Chief Executive Officer) |
2013-07-03 | 2015-07-29 | Address | 301 S. COLLEGE STREET, CHARLOTTE, NC, 28288, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718001074 | 2023-07-18 | BIENNIAL STATEMENT | 2023-07-01 |
210722002596 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190703060291 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170706006599 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150729006156 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State