Search icon

SYNAPSE TECHNOLOGIES OVERSEAS INC

Company claim

Is this your business?

Get access!

Company Details

Name: SYNAPSE TECHNOLOGIES OVERSEAS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2017 (8 years ago)
Entity Number: 5148205
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 54 state street, ste 804, ALBANY, NY, United States, 12207
Principal Address: 72-11 AUSTIN STREET, #429, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUNDER SAKHRANI Chief Executive Officer 72-11 AUSTIN STREET, #429, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 72-11 AUSTIN STREET, #429, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-06-01 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-26 2024-07-26 Address 72-11 AUSTIN STREET, #429, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-06-01 Address 72-11 AUSTIN STREET, #429, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-06-01 Address 54 state street, ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601041632 2025-06-01 BIENNIAL STATEMENT 2025-06-01
240726000203 2024-07-10 CERTIFICATE OF CHANGE BY ENTITY 2024-07-10
230612001899 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210610060193 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190613060205 2019-06-13 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State