Name: | SYMPHONY CP (PARK LANE) OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2013 (11 years ago) |
Entity Number: | 4477816 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-07-12 | Address | 233 Broadway, Suite 2305, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2023-06-16 | 2024-05-07 | Address | 233 Broadway, Suite 2305, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2019-05-15 | 2023-06-16 | Address | 40 WEST 57TH ST, SUITE 1620, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-10-25 | 2019-05-15 | Address | ATTENTION: JAMES F. STOMBER, 130 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712001169 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
240507004495 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
230616002266 | 2023-06-16 | BIENNIAL STATEMENT | 2021-10-01 |
191007060535 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
190515060049 | 2019-05-15 | BIENNIAL STATEMENT | 2017-10-01 |
140114001001 | 2014-01-14 | CERTIFICATE OF PUBLICATION | 2014-01-14 |
131025000132 | 2013-10-25 | APPLICATION OF AUTHORITY | 2013-10-25 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State