SYMPHONY IMAGE USA INC.

Name: | SYMPHONY IMAGE USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2005 (20 years ago) |
Entity Number: | 3180513 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | SUITE 216, 41-60 MAIN STREET, FLUSHING, NY, United States, 11355 |
Principal Address: | 41-60 MAIN ST STE 216, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY HOU | Chief Executive Officer | 41-60 MAIN ST STE 216, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 216, 41-60 MAIN STREET, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-28 | 2025-07-28 | Address | 41-60 MAIN ST STE 216, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2025-07-28 | Address | 41-60 MAIN ST STE 216, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2005-03-22 | 2025-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-22 | 2025-07-28 | Address | SUITE 216, 41-60 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250728003615 | 2025-07-28 | BIENNIAL STATEMENT | 2025-07-28 |
070329002110 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050505000366 | 2005-05-05 | CERTIFICATE OF AMENDMENT | 2005-05-05 |
050322000684 | 2005-03-22 | CERTIFICATE OF INCORPORATION | 2005-03-22 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State