Search icon

MC SYN CAR SERVICE CORP

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TERRENCE MCINTYRE Chief Executive Officer 434 SAPPHIRE STREET, 3, BROOKLYN, NY, United States, 11208

History

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)

Filings

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