Search icon

CYNERGY DATA, LLC

Company Details

Name: CYNERGY DATA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2013 (12 years ago)
Entity Number: 4397534
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYNERGY DATA 401(K) PLAN 2010 261308677 2010-10-15 CYNERGY DATA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 522190
Sponsor’s telephone number 7184636200
Plan sponsor’s address 30-30 47TH AVE. 9TH FLOOR, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 261308677
Plan administrator’s name CYNERGY DATA, LLC
Plan administrator’s address 30-30 47TH AVE. 9TH FLOOR, LONG ISLAND CITY, NY, 11101
Administrator’s telephone number 7184636200

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing LORRAINE OSSOLINSKI
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing LORRAINE OSSOLINSKI

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-23 2023-05-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-23 2023-05-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-13 2020-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-07-13 2020-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-05-02 2015-07-13 Address 30-30 47TH AVENUE, 9TH FLOOR, LIC, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519002091 2023-05-19 BIENNIAL STATEMENT 2023-05-01
200423000271 2020-04-23 CERTIFICATE OF CHANGE 2020-04-23
190507060638 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170522006039 2017-05-22 BIENNIAL STATEMENT 2017-05-01
161230006013 2016-12-30 BIENNIAL STATEMENT 2015-05-01
150713000952 2015-07-13 CERTIFICATE OF CHANGE 2015-07-13
130502000393 2013-05-02 APPLICATION OF AUTHORITY 2013-05-02

Date of last update: 02 Feb 2025

Sources: New York Secretary of State