Search icon

SYNERGON, INC.

Print

Details

Entity Number 1369383

Status Inactive

NameSYNERGON, INC.

CountyErie

Date of registration 18 Jul 1989 (35 years ago)

Date of dissolution 27 Dec 1995

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 4248 RIDGE LEA ROAD, AMHERST, NY, United States, 14226

Principal Address ZIP code 14226

Address 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Address ZIP code 10023

Agent

Name Role Address

THE PRENTICE-HALL CORPORATION SYSTEM, INC.

Agent

15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address

C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC.

DOS Process Agent

15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address

GREG ROSS

Chief Executive Officer

4248 RIDGE LEA ROAD, AMHERST, NY, United States, 14226

History

Start date End date Type Value

1989-07-18

1990-11-30

Address

CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

1989-07-18

1990-11-30

Address

CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1254841

1995-12-27

ANNULMENT OF AUTHORITY

1995-12-27

930922002618

1993-09-22

BIENNIAL STATEMENT

1993-07-01

930527002767

1993-05-27

BIENNIAL STATEMENT

1992-07-01

901130000066

1990-11-30

CERTIFICATE OF CHANGE

1990-11-30

C034217-4

1989-07-18

APPLICATION OF AUTHORITY

1989-07-18

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts