Search icon

SYMPHONY PUBLISHING NY, LLC

Company Details

Name: SYMPHONY PUBLISHING NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Sep 2005 (19 years ago)
Date of dissolution: 17 May 2023
Entity Number: 3255658
ZIP code: 10018
County: New York
Place of Formation: Ohio
Address: 8 W 38TH STREET, STE 201, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAROLINE DIACO DOS Process Agent 8 W 38TH STREET, STE 201, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-08-14 2023-08-09 Address 8 W 38TH STREET, STE 201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-10-19 2009-08-14 Address ATTN: RICHARD P. BONGORNO, 8 W 38TH STREET / SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-09-13 2009-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-13 2007-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000393 2023-05-17 CERTIFICATE OF TERMINATION 2023-05-17
090814002037 2009-08-14 BIENNIAL STATEMENT 2009-09-01
090310000879 2009-03-10 CERTIFICATE OF CHANGE 2009-03-10
071019002564 2007-10-19 BIENNIAL STATEMENT 2007-09-01
051123000491 2005-11-23 AFFIDAVIT OF PUBLICATION 2005-11-23
051123000487 2005-11-23 AFFIDAVIT OF PUBLICATION 2005-11-23
050913001010 2005-09-13 APPLICATION OF AUTHORITY 2005-09-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State