Search icon

SYMPHONY DIAGNOSTIC SERVICES NO. 1, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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