Search icon

SYNAPTIC CAPITAL CORPORATION

Company Details

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

Agent

Name Role Address
DANIEL MENACHEM TSADOK Agent 151 FIRST AVENUE #182, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 FIRST AVENUE #182, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DANIEL M TSADOK Chief Executive Officer 151 FIRST AVENUE #182, NEW YORK, NY, United States, 10003

History

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)

Filings

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