Search icon

SYMPHONY TALENT, LLC

Company Details

Name: SYMPHONY TALENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2016 (8 years ago)
Entity Number: 5059997
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-999-9056

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-10-01 2024-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-01 2024-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-30 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000221 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221206003820 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201210060094 2020-12-10 BIENNIAL STATEMENT 2020-12-01
191001000030 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
SR-77433 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77432 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007337 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161230000614 2016-12-30 APPLICATION OF AUTHORITY 2016-12-30

Date of last update: 07 Mar 2025

Sources: New York Secretary of State