Search icon

SYNCHRONIZED DYNAMICS, INC.

Company Details

Entity Name: SYNCHRONIZED DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000037970
FEI/EIN Number 65-0747913
Address: 112 W 56TH STREET, 9N, NEW YORK, NY 10019
Mail Address: 112 WEST 56TH STREET, APT. 9N, NEW YORK, NY 10019
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES, PAULINE Agent 1900 SOUTH OCEAN BLVD, APT. 4R, POMPANO BEACH, FL 33062

President

Name Role Address
JAMES, ALBERT J President 112 WEST 56TH STREET, APT. 9N, NEW YORK, NY 10019

Vice President

Name Role Address
JAMES, ALBERT J Vice President 112 WEST 56TH STREET, APT. 9N, NEW YORK, NY 10019

Secretary

Name Role Address
JAMES, ALBERT J Secretary 112 WEST 56TH STREET, APT. 9N, NEW YORK, NY 10019

Treasurer

Name Role Address
JAMES, ALBERT J Treasurer 112 WEST 56TH STREET, APT. 9N, NEW YORK, NY 10019

DCM

Name Role Address
JAMES, ALBERT J DCM 112 WEST 56TH STREET, APT. 9N, NEW YORK, NY 10019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 112 W 56TH STREET, 9N, NEW YORK, NY 10019 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 1900 SOUTH OCEAN BLVD, APT. 4R, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2001-04-30 112 W 56TH STREET, 9N, NEW YORK, NY 10019 No data
REGISTERED AGENT NAME CHANGED 2000-03-02 JAMES, PAULINE No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1998-12-04
Domestic Profit Articles 1997-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State