Name: | SYNKRE.COM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2015 (10 years ago) |
Date of dissolution: | 24 Aug 2022 |
Entity Number: | 4807644 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-24 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-24 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-08-10 | 2022-08-24 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-10 | 2022-08-24 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-19 | 2021-08-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-07-19 | 2021-08-10 | Address | 7014 13TH AVENUE, APT. 3A, BROOKLYN, 11228, USA (Type of address: Service of Process) |
2017-09-01 | 2021-07-19 | Address | 105 W. 74TH ST, APT. 3A, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2015-08-20 | 2017-09-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-08-20 | 2021-07-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928026508 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928019255 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220824000132 | 2022-08-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-23 |
210826001093 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
210810001678 | 2021-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-10 |
210719001804 | 2021-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-16 |
191105061105 | 2019-11-05 | BIENNIAL STATEMENT | 2019-08-01 |
170901007215 | 2017-09-01 | BIENNIAL STATEMENT | 2017-08-01 |
160203000739 | 2016-02-03 | CERTIFICATE OF PUBLICATION | 2016-02-03 |
150820000274 | 2015-08-20 | ARTICLES OF ORGANIZATION | 2015-08-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2592137708 | 2020-05-01 | 0202 | PPP | 105 W 74TH ST APT 3A, NEW YORK, NY, 10023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State