Name: | SYNTAX, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2015 (10 years ago) |
Entity Number: | 4717009 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | One Liberty Plaza, 46th Floor, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
SYNTAX, LLC | DOS Process Agent | One Liberty Plaza, 46th Floor, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
RORY RIGGS | Agent | 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2025-02-04 | Address | 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2024-11-20 | 2025-02-04 | Address | One Liberty Plaza, 46th Floor, New York, NY, 10006, USA (Type of address: Service of Process) |
2015-03-16 | 2024-11-20 | Address | 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-02-26 | 2015-03-16 | Address | 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-02-26 | 2024-11-20 | Address | 110 EAST 59TH STREET, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001641 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
241120001876 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
210216060223 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
150519000885 | 2015-05-19 | CERTIFICATE OF PUBLICATION | 2015-05-19 |
150316000099 | 2015-03-16 | CERTIFICATE OF MERGER | 2015-03-16 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State