Search icon

SYMPHONIC FINANCIAL ADVISORS LLC

Company Details

Name: SYMPHONIC FINANCIAL ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Aug 2005 (20 years ago)
Date of dissolution: 06 Aug 2024
Entity Number: 3243078
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 400 PARK AVENUE, SIXTH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYMPHONIC FINANCIAL ADVISORS, LLC 401K PLAN 2012 421675558 2013-09-27 SYMPHONIC FINANCIAL ADVISORS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2127023570
Plan sponsor’s address 570 LEXINGTON AVE FL 10, NEW YORK, NY, 100226740

Plan administrator’s name and address

Administrator’s EIN 421675558
Plan administrator’s name SYMPHONIC FINANCIAL ADVISORS, LLC
Plan administrator’s address 570 LEXINGTON AVE FL 10, NEW YORK, NY, 100226740
Administrator’s telephone number 2127023570

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing MITCH CEPLER
SYMPHONIC FINANCIAL ADVISORS LLC 401(K) PLAN 2012 421675558 2013-09-27 SYMPHONIC FINANCIAL ADVISORS LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2127023570
Plan sponsor’s address 570 LEXINGTON AVE, FLOOR 10, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing MITCH CEPLER
SYMPHONIC FINANCIAL ADVISORS, LLC 401K PLAN 2011 421675558 2012-07-25 SYMPHONIC FINANCIAL ADVISORS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2127023570
Plan sponsor’s address 570 LEXINGTON AVE FL 10, NEW YORK, NY, 100226740

Plan administrator’s name and address

Administrator’s EIN 421675558
Plan administrator’s name SYMPHONIC FINANCIAL ADVISORS, LLC
Plan administrator’s address 570 LEXINGTON AVE FL 10, NEW YORK, NY, 100226740
Administrator’s telephone number 2127023570

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing MITCH CEPLER
SYMPHONIC FINANCIAL ADVISORS, LLC 401K PLAN 2010 421675558 2011-10-04 SYMPHONIC FINANCIAL ADVISORS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2127023570
Plan sponsor’s address 570 LEXINGTON AVE FL 9, NEW YORK, NY, 100226740

Plan administrator’s name and address

Administrator’s EIN 421675558
Plan administrator’s name SYMPHONIC FINANCIAL ADVISORS, LLC
Plan administrator’s address 570 LEXINGTON AVE FL 9, NEW YORK, NY, 100226740
Administrator’s telephone number 2127023570

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing MITCH CEPLER
SYMPHONIC FINANCIAL ADVISORS, LLC 401K PLAN 2009 421675558 2010-10-08 SYMPHONIC FINANCIAL ADVISORS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2127023570
Plan sponsor’s address 570 LEXINGTON AVE FL 10, NEW YORK, NY, 100226740

Plan administrator’s name and address

Administrator’s EIN 421675558
Plan administrator’s name SYMPHONIC FINANCIAL ADVISORS, LLC
Plan administrator’s address 570 LEXINGTON AVE FL 10, NEW YORK, NY, 100226740
Administrator’s telephone number 2127023570

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing BEN YOUNESSIAN
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing EDMUND TOWERS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 PARK AVENUE, SIXTH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

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, 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-08-12 2008-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806003654 2024-08-06 SURRENDER OF AUTHORITY 2024-08-06
230804001304 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210805002298 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190801060684 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170809006206 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150821006076 2015-08-21 BIENNIAL STATEMENT 2015-08-01
140829000164 2014-08-29 CERTIFICATE OF CHANGE 2014-08-29
130830006137 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110928002505 2011-09-28 BIENNIAL STATEMENT 2011-08-01
090807002196 2009-08-07 BIENNIAL STATEMENT 2009-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State