Search icon

SOUND CATERING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOUND CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1986 (39 years ago)
Entity Number: 1058074
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 17 BATTERY PLACE, SUITE 1200, NEW YORK, NY, United States, 10004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN A MCALLISTER Chief Executive Officer 17 BATTERY PLACE, SUITE 1200, NEW YORK, NY, United States, 10004

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0890177
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Type Date Last renew date End date Address Description
0524-25-15126 Alcohol sale 2025-06-25 2025-06-25 2025-07-28 102 W Broadway, Port Jefferson, NY, 11777 Temporary retail
0524-24-40290 Alcohol sale 2024-12-30 2024-12-30 2025-06-28 102 W Broadway, Port Jefferson, New York, 11777 Temporary retail
0361-23-111905 Alcohol sale 2023-07-12 2023-07-12 2025-06-30 102 WEST BROADWAY, PORT JEFFERSON, New York, 11777 Vessel

History

Start date End date Type Value
2024-02-16 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-02-16 Address 17 BATTERY PLACE, SUITE 1200, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-02-07 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-06 2024-02-16 Address 17 BATTERY PLACE, SUITE 1200, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2002-02-21 2012-02-06 Address 102 WEST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240216000040 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220221000972 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200203060401 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006269 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160204006109 2016-02-04 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State