Name: | SYMPHONY VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2019 (6 years ago) |
Entity Number: | 5524405 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 600 Brickell Avenue, Suite 3200, Miami, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LAURENT UBERTI | Chief Executive Officer | 600 BRICKELL AVENUE, SUITE 3200, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 600 BRICKELL AVENUE, SUITE 3200, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 2140 S DUPONT HWY, CAMDEN, DE, 19934, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 400 N ASHLEY DRIVE, SUITE 3100, TAMPA, NY, 33602, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 2140 S DUPONT HWY, CAMDEN, DE, 19934, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-03-03 | Address | 400 N ASHLEY DRIVE, SUITE 3100, TAMPA, NY, 33602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000018 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230331002635 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
220207002596 | 2022-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-04 |
210305060856 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190329000465 | 2019-03-29 | APPLICATION OF AUTHORITY | 2019-03-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State