Search icon

SYMPHONY ANCILLARY SERVICES, INC.

Print

Details

Entity Number 2035100

Status Inactive

NameSYMPHONY ANCILLARY SERVICES, INC.

CountyNew York

Date of registration 31 May 1996 (28 years ago)

Date of dissolution 29 Mar 2000

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 225 W. 34TH STREET, NEW YORK, NY, United States, 10122

Address ZIP code

Principal Address 10065 RED RUN BLVD, OWINGS MILLS, MD, United States, 21117

Principal Address ZIP code

DOS Process Agent

Name Role Address

C/O NATIONAL CORPORATE RESEARCH, LTD.

DOS Process Agent

225 W. 34TH STREET, NEW YORK, NY, United States, 10122

Agent

Name Role

REGISTERED AGENT RESIGNED

Agent

Chief Executive Officer

Name Role Address

ROBERT W ELKINS

Chief Executive Officer

INTEGRATED HEALTH SERVICES INC, 10065 RED RUN BLVD, OWINGS MILLS, MD, United States, 21117

History

Start date End date Type Value

2000-03-10

2008-02-13

Address

225 W. 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)

1998-05-21

2000-03-10

Address

10065 RED RUN BLVD, OWINGS MILLS, MD, 21117, USA (Type of address: Service of Process)

1996-05-31

2000-03-10

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1996-05-31

1998-05-21

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

080213000825

2008-02-13

CERTIFICATE OF RESIGNATION OF REGISTERED AGENT

2008-03-14

DP-1467761

2000-03-29

ANNULMENT OF AUTHORITY

2000-03-29

000310000986

2000-03-10

CERTIFICATE OF CHANGE

2000-03-10

980521002081

1998-05-21

BIENNIAL STATEMENT

1998-05-01

960531000342

1996-05-31

APPLICATION OF AUTHORITY

1996-05-31

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts