Search icon

SYNCREON AMERICA INC.

Print

Details

Entity Number 4736211

Status Active

NameSYNCREON AMERICA INC.

CountyAlbany

Date of registration 02 Apr 2015 (9 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationMichigan

Address 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address 2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, NY, United States, 48326

Principal Address ZIP code 48326

Chief Executive Officer

Name Role Address

BRIAN ENRIGHT

Chief Executive Officer

2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, NY, United States, 48326

DOS Process Agent

Name Role Address

c/o united agent group inc.

DOS Process Agent

600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Agent

Name Role Address

UNITED AGENT GROUP INC.

Agent

600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value

2023-06-23

2023-06-23

Address

2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, NY, 48326, USA (Type of address: Chief Executive Officer)

2023-04-18

2023-04-18

Address

2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, NY, 48326, USA (Type of address: Chief Executive Officer)

2023-04-18

2023-06-23

Address

2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, NY, 48326, USA (Type of address: Chief Executive Officer)

2023-04-18

2023-06-23

Address

2851 High Meadow Circle, Suite 250, ALBANY, MI, 48326, USA (Type of address: Service of Process)

2021-04-01

2023-04-18

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2019-04-17

2021-04-01

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2017-04-18

2023-04-18

Address

2851 HIGH MEADOW CIRCLE, SUITE 250, AUBURN HILLS, NY, 48326, USA (Type of address: Chief Executive Officer)

2015-04-02

2019-04-17

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230623002203

2023-06-21

CERTIFICATE OF CHANGE BY ENTITY

2023-06-21

230418003594

2023-04-18

BIENNIAL STATEMENT

2023-04-01

210401061471

2021-04-01

BIENNIAL STATEMENT

2021-04-01

190417060394

2019-04-17

BIENNIAL STATEMENT

2019-04-01

170418006076

2017-04-18

BIENNIAL STATEMENT

2017-04-01

150402000229

2015-04-02

APPLICATION OF AUTHORITY

2015-04-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts