Name: | SYMPHONY TRANSPORTATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 2002 (23 years ago) |
Date of dissolution: | 17 Nov 2004 |
Entity Number: | 2724525 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN WAYNE I BADEN, 825 THIRD AVE 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O FOX HORAN & CAMERINI LLP | DOS Process Agent | ATTN WAYNE I BADEN, 825 THIRD AVE 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2004-11-17 | Address | 197 WORTH ST 2ND FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-01-29 | 2004-01-13 | Address | ATTN: WAYNE I. BADEN, ESQ., 20 BROAD STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041117000074 | 2004-11-17 | SURRENDER OF AUTHORITY | 2004-11-17 |
040113002398 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
021216000346 | 2002-12-16 | AFFIDAVIT OF PUBLICATION | 2002-12-16 |
021216000348 | 2002-12-16 | AFFIDAVIT OF PUBLICATION | 2002-12-16 |
020129000157 | 2002-01-29 | APPLICATION OF AUTHORITY | 2002-01-29 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State