Name: | SYMPHONY DIAGNOSTIC SERVICES NO. 1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2014 (11 years ago) |
Entity Number: | 4569518 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2024-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-06 | 2024-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424002139 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
230606004788 | 2023-06-06 | BIENNIAL STATEMENT | 2022-04-01 |
200417060343 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67420 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67421 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501007160 | 2018-05-01 | BIENNIAL STATEMENT | 2018-04-01 |
160429006050 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
140903000409 | 2014-09-03 | CERTIFICATE OF PUBLICATION | 2014-09-03 |
140430000092 | 2014-04-30 | APPLICATION OF AUTHORITY | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State