Name: | SYNPULSE USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2012 (13 years ago) |
Entity Number: | 4208220 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 Wall Street, 10th Floor, New York, NY, United States, 10005 |
Principal Address: | 75 Broad Street, Suite 2910, New York, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
WUERSCH & GERING | DOS Process Agent | 100 Wall Street, 10th Floor, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARCEL LOETSCHER | Chief Executive Officer | 75 BROAD STREET, SUITE 2910, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2020-02-18 | 2024-02-01 | Address | 75 BROAD STREET, SUITE 2910, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2018-02-06 | 2024-02-01 | Address | 100 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-06 | 2020-02-18 | Address | SONNENBERGSTRASSE 19, HERGISWIL, 6052, CHE (Type of address: Chief Executive Officer) |
2016-02-23 | 2018-02-06 | Address | 140 W. 57TH STREET, SUITE 6A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038481 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220228000943 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200218060235 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
180206006495 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160223006238 | 2016-02-23 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State