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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAROLINE DIACO | DOS Process Agent | 8 W 38TH STREET, STE 201, NEW YORK, NY, United States, 10018 |
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) |
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