Search icon

SYNCREON EUROPEAN HOLDINGS

Company Details

Name: SYNCREON EUROPEAN HOLDINGS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 2013 (12 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 4362656
ZIP code: 48326
County: New York
Place of Formation: Ireland
Address: 2851 high meadow circle, suite 250, AUBURN HILLS, MI, United States, 48326
Principal Address: ASHBOURNE HALL, GROUND FLOOR, AUSHBORNE BUSINESS PARK, DOCK RD, LIMERICK, Ireland

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2851 high meadow circle, suite 250, AUBURN HILLS, MI, United States, 48326

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
BRIAN ENRIGHT Chief Executive Officer 2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, MI, United States, 48326

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-22 2023-06-23 Address 2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
2017-02-02 2019-02-05 Address GROUND FLOOR, ASHBOURNE HALL, AUSHBORNE BUSINESS PK, DOCK RD, LIMERICK, IRL (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230623002523 2023-06-21 SURRENDER OF AUTHORITY 2023-06-21
230222000349 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210201060139 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205061086 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202006706 2017-02-02 BIENNIAL STATEMENT 2017-02-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State