Name: | SYMPHONIC INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 06 Aug 2024 |
Entity Number: | 3301608 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SYMPHONIC INSURANCE LLC |
Fictitious Name: | SYMPHONIC INSURANCE AGENCY |
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 |
---|---|---|---|
2024-01-25 | 2024-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-08-28 | 2024-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-28 | 2024-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-04 | 2014-08-28 | Address | 570 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-04-28 | 2014-02-04 | Address | 570 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-04-28 | 2014-08-28 | Address | 570 LEXINGTON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2006-01-05 | 2009-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806003661 | 2024-08-06 | SURRENDER OF AUTHORITY | 2024-08-06 |
240125002259 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
220119003837 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
200122060273 | 2020-01-22 | BIENNIAL STATEMENT | 2020-01-01 |
180102007324 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160203006253 | 2016-02-03 | BIENNIAL STATEMENT | 2016-01-01 |
140828000188 | 2014-08-28 | CERTIFICATE OF CHANGE | 2014-08-28 |
140204006308 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120503002294 | 2012-05-03 | BIENNIAL STATEMENT | 2012-01-01 |
100205002837 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State