Name: | SYNKATO DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Sep 2019 (5 years ago) |
Date of dissolution: | 12 Oct 2021 |
Entity Number: | 5626903 |
ZIP code: | 75078 |
County: | Albany |
Foreign Legal Name: | K UCAAS, LLC |
Fictitious Name: | SYNKATO DEVELOPMENT, LLC |
Address: | 290 s. preston road,, suite 200, PROSPER, TX, United States, 75078 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 290 s. preston road,, suite 200, PROSPER, TX, United States, 75078 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-12 | 2021-10-12 | Name | K UCASS, LLC |
2021-10-12 | 2021-10-12 | Name | K UCAAS, LLC |
2021-10-12 | 2021-10-12 | Address | 290 s. preston road,, suite 200, PROSPER, TX, 75078, USA (Type of address: Service of Process) |
2021-10-12 | 2021-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-24 | 2021-10-12 | Name | KERAUNO, LLC |
2019-09-24 | 2021-10-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211012002563 | 2021-10-12 | SURRENDER OF AUTHORITY | 2021-10-12 |
211012001078 | 2021-10-12 | CERTIFICATE OF AMENDMENT | 2021-10-12 |
211012001115 | 2021-10-12 | CERTIFICATE OF AMENDMENT | 2021-10-12 |
211012002531 | 2021-10-12 | CERTIFICATE OF AMENDMENT | 2021-10-12 |
210915000214 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
190924000784 | 2019-09-24 | APPLICATION OF AUTHORITY | 2019-09-24 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State