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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
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) |
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