Name: | SYNERGEM TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2016 (9 years ago) |
Entity Number: | 5002159 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 371 Windrush Lane, Mount Airy, NC, United States, 27030 |
Name | Role | Address |
---|---|---|
FRANK HOLT III | Chief Executive Officer | 371 WINDRUSH LANE, MOUNT AIRY, NC, United States, 27030 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 1150 REVOLUTION MILL DR, STUDIO 1, GREENSBORO, NC, 27405, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-02 | Address | 371 WINDRUSH LANE, MOUNT AIRY, NC, 27030, USA (Type of address: Chief Executive Officer) |
2020-11-16 | 2024-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-04 | 2024-09-02 | Address | 1150 REVOLUTION MILL DR, STUDIO 1, GREENSBORO, NC, 27405, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2020-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000206 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220921002266 | 2022-09-21 | BIENNIAL STATEMENT | 2022-09-01 |
201116060350 | 2020-11-16 | BIENNIAL STATEMENT | 2020-09-01 |
180904060032 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901000113 | 2016-09-01 | APPLICATION OF AUTHORITY | 2016-09-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State