SYNAPSE PAYMENT SYSTEMS INC.

Name: | SYNAPSE PAYMENT SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2014 (10 years ago) |
Entity Number: | 4685194 |
ZIP code: | 96725 |
County: | Nassau |
Place of Formation: | New York |
Address: | 74-5032 LAWAIA PL, HOLUALOA, HI, United States, 96725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES RITTER | Chief Executive Officer | 74-5032 LAWAIA PL, HOLUALOA, HI, United States, 96725 |
Name | Role | Address |
---|---|---|
JAMES RITTER | DOS Process Agent | 74-5032 LAWAIA PL, HOLUALOA, HI, United States, 96725 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-08 | 2020-12-07 | Address | 32-2611 PALI KU PLACE, NINOLE, HI, 96773, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2020-12-07 | Address | P.O. BOX 800271, PAPAALOA, HI, 96780, USA (Type of address: Service of Process) |
2016-10-05 | 2020-06-08 | Address | 50 ANN ST, #2, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2014-12-26 | 2016-10-05 | Address | 50 ANN ST, #2, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207061683 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
200608061000 | 2020-06-08 | BIENNIAL STATEMENT | 2018-12-01 |
161005000757 | 2016-10-05 | CERTIFICATE OF CHANGE | 2016-10-05 |
141226010084 | 2014-12-26 | CERTIFICATE OF INCORPORATION | 2014-12-26 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State