Name: | SYNERGY GAS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1947 (78 years ago) |
Date of dissolution: | 29 Feb 1984 |
Entity Number: | 80456 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 175 PRICE PKWY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
SYNERGY GAS CORPORATION | DOS Process Agent | 175 PRICE PKWY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1976-05-10 | 1982-08-06 | Name | LIFTLEASE, INC. |
1976-05-10 | 1982-08-06 | Address | 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1958-12-29 | 1976-05-10 | Name | LIFT TRUCK RENTAL CORP. |
1947-09-03 | 1958-12-29 | Name | REGAL DISTRIBUTORS, INC. |
1947-09-03 | 1976-05-10 | Address | 738 BEDFORD AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B074454-4 | 1984-02-29 | CERTIFICATE OF MERGER | 1984-02-29 |
A892379-8 | 1982-08-06 | CERTIFICATE OF AMENDMENT | 1982-08-06 |
A890840-2 | 1982-08-02 | ASSUMED NAME CORP INITIAL FILING | 1982-08-02 |
A313660-4 | 1976-05-10 | CERTIFICATE OF AMENDMENT | 1976-05-10 |
137737 | 1958-12-29 | CERTIFICATE OF AMENDMENT | 1958-12-29 |
7087-101 | 1947-09-03 | CERTIFICATE OF INCORPORATION | 1947-09-03 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State