Name: | SYNERGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2016 (9 years ago) |
Entity Number: | 4877446 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | South Carolina |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 127 TANNER RD, GREENVILLE, SC, United States, 29607 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL JAMESON | Chief Executive Officer | 127 TANNER RD, GREENVILLE, SC, United States, 29607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 127 TANNER RD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | 127 TANNER RD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-01-02 | Address | 127 TANNER RD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-23 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-30 | 2023-08-23 | Address | 127 TANNER RD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2016-01-12 | 2023-08-23 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007531 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230823000111 | 2023-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-22 |
220104000334 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
180130006076 | 2018-01-30 | BIENNIAL STATEMENT | 2018-01-01 |
160112000260 | 2016-01-12 | APPLICATION OF AUTHORITY | 2016-01-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State