Search icon

SYNAPSE VENTURES, INC.

Company Details

Name: SYNAPSE VENTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2015 (9 years ago)
Date of dissolution: 24 Jan 2020
Entity Number: 4834859
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 225 HIGH RIDGE ROAD, EAST BUILDING, STAMFORD, CT, United States, 06905

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH CERYANEC Chief Executive Officer 1716 LOCUST ST, DES MOINES, IA, United States, 50309

History

Start date End date Type Value
2017-10-12 2019-10-04 Address 225 HIGH RIDGE ROAD, EAST BUILDING, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2015-10-15 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-15 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200124000564 2020-01-24 CERTIFICATE OF TERMINATION 2020-01-24
191004061216 2019-10-04 BIENNIAL STATEMENT 2019-10-01
SR-73221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171012006153 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151015000480 2015-10-15 APPLICATION OF AUTHORITY 2015-10-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State