Name: | SYNERGY PERFORMANCE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2014 (11 years ago) |
Entity Number: | 4548453 |
ZIP code: | 13421 |
County: | Oneida |
Place of Formation: | New York |
Address: | 3 castle street, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 3 castle street, ONEIDA, NY, United States, 13421 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-21-00581 | Appearance Enhancement Area Renter License | 2021-09-23 | 2025-09-23 | 27 Seneca Ave, Oneida, NY, 13421-2582 |
AEAR-21-00481 | Appearance Enhancement Area Renter License | 2021-08-06 | 2025-08-06 | 27 Seneca Ave, Oneida, NY, 13421-2582 |
AEAR-20-00938 | Appearance Enhancement Area Renter License | 2020-09-18 | 2024-09-18 | 27 Seneca Ave, Oneida, NY, 13421-2582 |
AEB-20-01604 | Appearance Enhancement Business License | 2020-09-02 | 2024-09-02 | 27 Seneca Ave, Oneida, NY, 13421-2582 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-05 | 2023-08-11 | Address | 27 SENECA AVE, 2ND FLOOR FRONT, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2017-11-09 | 2020-02-05 | Address | 320 KINSLEY STREET, SHERRILL, NY, 13461, USA (Type of address: Service of Process) |
2014-03-21 | 2017-11-09 | Address | 540 BETSINGER ROAD, SHERRILL, NY, 13461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811002667 | 2023-08-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-11 |
220314002401 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200205060617 | 2020-02-05 | BIENNIAL STATEMENT | 2018-03-01 |
171109000633 | 2017-11-09 | CERTIFICATE OF CHANGE | 2017-11-09 |
160826006101 | 2016-08-26 | BIENNIAL STATEMENT | 2016-03-01 |
140529000032 | 2014-05-29 | CERTIFICATE OF PUBLICATION | 2014-05-29 |
140321010063 | 2014-03-21 | ARTICLES OF ORGANIZATION | 2014-03-21 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State