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