Name: | MC SYN CAR SERVICE CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2020 (5 years ago) |
Entity Number: | 5705922 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 434 Sapphire Street, 3, Brooklyn, NY, United States, 11208 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TERRENCE MCINTYRE | Chief Executive Officer | 434 SAPPHIRE STREET, 3, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 434 SAPPHIRE STREET, 3, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-03-18 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-02-28 | 2024-02-28 | Address | 434 SAPPHIRE STREET, 3, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-03-27 | Address | 434 SAPPHIRE STREET, 3, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-03-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-02-28 | 2024-03-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-02-10 | 2024-02-28 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2020-02-10 | 2024-02-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-02-10 | 2024-02-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327004133 | 2024-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-18 |
240228002521 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220222002031 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
200210010502 | 2020-02-10 | CERTIFICATE OF INCORPORATION | 2020-02-10 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State