Name: | SYMPHONY CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2001 (24 years ago) |
Entity Number: | 2619862 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11 CRANFORD DR, NEW CITY, NY, United States, 10956 |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
HOWARD GERSH | Chief Executive Officer | 11 CRANFORD DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307007083 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110411002833 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090318002430 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070411002440 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
050608002972 | 2005-06-08 | BIENNIAL STATEMENT | 2005-03-01 |
030328002534 | 2003-03-28 | BIENNIAL STATEMENT | 2003-03-01 |
010323000327 | 2001-03-23 | CERTIFICATE OF INCORPORATION | 2001-03-23 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State