Name: | SYMPHONY FABRICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1939 (85 years ago) |
Entity Number: | 52020 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 263 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LISA MARCUS | Chief Executive Officer | 263 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 2011-09-07 | Address | 229 W 36TH ST, NEW YORK, NY, 10018, 7506, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 2011-09-07 | Address | 229 W 36TH ST, NEW YORK, NY, 10018, 7506, USA (Type of address: Principal Executive Office) |
1995-03-14 | 2011-09-07 | Address | 229 W 36TH ST, 2ND FL, NEW YORK, NY, 10018, 7506, USA (Type of address: Service of Process) |
1939-12-19 | 1995-03-14 | Address | 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110907002198 | 2011-09-07 | BIENNIAL STATEMENT | 2009-12-01 |
060310002802 | 2006-03-10 | BIENNIAL STATEMENT | 2005-12-01 |
031230002626 | 2003-12-30 | BIENNIAL STATEMENT | 2003-12-01 |
971204002218 | 1997-12-04 | BIENNIAL STATEMENT | 1997-12-01 |
950314002139 | 1995-03-14 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State