Search icon

SYM ADVANCE SERVICES, LLC

Company Details

Name: SYM ADVANCE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2019 (6 years ago)
Entity Number: 5525808
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
SHINIQUA Y MCCALL Agent 248 WEST 149TH STREET , APT 5B, NEW YORK, NY, 10039

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-27 2025-04-23 Address 248 WEST 149TH STREET , APT 5B, NEW YORK, NY, 10039, USA (Type of address: Registered Agent)
2023-04-27 2025-04-23 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2023-04-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-14 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-02 2023-04-27 Address 248 WEST 149TH STREET , APT 5B, NEW YORK, NY, 10039, USA (Type of address: Registered Agent)
2019-04-02 2019-05-14 Address 248 WEST 149TH STREET , APT 5B, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423004440 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230427001979 2023-04-27 BIENNIAL STATEMENT 2023-04-01
220929013093 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210401060516 2021-04-01 BIENNIAL STATEMENT 2021-04-01
191030000090 2019-10-30 CERTIFICATE OF PUBLICATION 2019-10-30
190514000741 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190402020054 2019-04-02 ARTICLES OF ORGANIZATION 2019-04-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State