Name: | SYNERGY ASSOCIATES NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2017 (8 years ago) |
Entity Number: | 5137634 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SYNERGY ASSOCIATES INC. |
Fictitious Name: | SYNERGY ASSOCIATES NY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 477 Broadway, 2 Floor, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDER CAPLAN | Chief Executive Officer | 477 BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-05-12 | Address | 315 W 36TH STREET FL2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-05-12 | Address | 477 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-20 | 2023-05-12 | Address | 315 W 36TH STREET FL2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-11-25 | 2021-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-22 | 2019-11-25 | Address | 315 W 36TH STREET, FLOOR 2, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-05-16 | 2018-08-22 | Address | 115 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512000050 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210526060113 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
191220060265 | 2019-12-20 | BIENNIAL STATEMENT | 2019-05-01 |
191125000184 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
180822000302 | 2018-08-22 | CERTIFICATE OF CHANGE | 2018-08-22 |
170516000299 | 2017-05-16 | APPLICATION OF AUTHORITY | 2017-05-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State