Search icon

SYNERGY MEDICAL USA INC.

Company Details

Name: SYNERGY MEDICAL USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5097129
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 106 Roche Drive, Durham, NC, United States, 27703
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
SYNERGY MEDICAL USA INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
CONNOR BATES Chief Executive Officer 106 ROCHE DRIVE, DURHAM, NC, United States, 27703

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 106 ROCHE DRIVE, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-17 Address 106 ROCHE DRIVE, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer)
2023-03-15 2025-03-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-15 2025-03-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-26 2023-03-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-26 2023-03-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-07 2019-06-26 Address 2915 OGLETOWN ROAD, #2565, NEWARK, DE, 19713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317000572 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230315001402 2023-03-15 BIENNIAL STATEMENT 2023-03-01
210308061345 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190626000135 2019-06-26 CERTIFICATE OF CHANGE 2019-06-26
170307000069 2017-03-07 APPLICATION OF AUTHORITY 2017-03-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State