Search icon

SYNXRONOS MANAGEMENT COMPANY, LLC

Company Details

Entity Name: SYNXRONOS MANAGEMENT COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 21 Mar 2005
Date of dissolution: 09 Aug 2011
Business ALEI: 0815086
Business address: 14 SOUTHBRIDGE COURT, SIMSBURY, CT, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ellynstern@gmail.com

Agent

Name Role Business address Residence address
ELLYN STERN Agent 45 GLOVERS LANE, EASTON, CT, 06612, United States 14 SOUTHBRIDGE COURT, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
ELLYN STERN Officer 45 GLOVERS LANE, EASTON, CT, 06612, United States 14 SOUTHBRIDGE COURT, SIMSBURY, CT, 06070, United States
KENNETH F. STERN Officer 45 GLOVERS LANE, EASTON, CT, 06880, United States 14 SOUTHBRIDGE COURT, SIMSBURY, CT, 06070, United States

History

Type Old value New value Date of change
Name change KNITWIT INVESTMENTS, LLC SYNXRONOS MANAGEMENT COMPANY, LLC 2007-11-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004426391 2011-08-09 No data Dissolution Certificate of Dissolution No data
0004344647 2011-03-24 No data Annual Report Annual Report 2011
0004115425 2010-03-09 No data Annual Report Annual Report 2010
0003906939 2009-03-10 No data Annual Report Annual Report 2009
0003653794 2008-03-28 No data Annual Report Annual Report 2008
0003602342 2008-01-03 No data Interim Notice Interim Notice No data
0003602344 2008-01-03 No data Change of Agent Agent Change No data
0003570517 2007-11-05 No data Amendment Amend Name No data
0003570528 2007-11-05 No data Interim Notice Interim Notice No data
0003449160 2007-04-27 No data Annual Report Annual Report 2007

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website