Name: | SYMPHONIC SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Aug 2005 (20 years ago) |
Date of dissolution: | 06 Aug 2024 |
Entity Number: | 3242342 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 400 PARK AVENUE, SIXTH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 400 PARK AVENUE, SIXTH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2024-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-08-29 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-08-29 | 2023-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-07-11 | 2014-08-29 | Address | 570 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-08-11 | 2008-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806003644 | 2024-08-06 | SURRENDER OF AUTHORITY | 2024-08-06 |
230804000914 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
210805002361 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190801060687 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170808006642 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150821006075 | 2015-08-21 | BIENNIAL STATEMENT | 2015-08-01 |
140829000157 | 2014-08-29 | CERTIFICATE OF CHANGE | 2014-08-29 |
130830006141 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
090807002366 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
080711002458 | 2008-07-11 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State