Name: | SYNAPTIC CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2012 (12 years ago) |
Entity Number: | 4330592 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 151 FIRST AVENUE #182, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MENACHEM TSADOK | Agent | 151 FIRST AVENUE #182, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 FIRST AVENUE #182, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
DANIEL M TSADOK | Chief Executive Officer | 151 FIRST AVENUE #182, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 151 FIRST AVENUE #182, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-01-07 | 2024-04-11 | Address | 151 FIRST AVENUE #182, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-07-15 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2013-04-04 | 2024-04-11 | Address | 151 FIRST AVENUE #182, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2013-04-04 | 2024-04-11 | Address | 151 FIRST AVENUE #182, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-12-10 | 2013-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2012-12-10 | 2013-04-04 | Address | 1 LITTLE WEST 12TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411002550 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
210315060615 | 2021-03-15 | BIENNIAL STATEMENT | 2020-12-01 |
190222060068 | 2019-02-22 | BIENNIAL STATEMENT | 2018-12-01 |
161205008913 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150107006601 | 2015-01-07 | BIENNIAL STATEMENT | 2014-12-01 |
130715000875 | 2013-07-15 | CERTIFICATE OF AMENDMENT | 2013-07-15 |
130404000626 | 2013-04-04 | CERTIFICATE OF CHANGE | 2013-04-04 |
121210000778 | 2012-12-10 | CERTIFICATE OF INCORPORATION | 2012-12-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State