SOUND CATERING INC.
Headquarter
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
Name | Role | Address |
---|---|---|
BRIAN A MCALLISTER | Chief Executive Officer | 17 BATTERY PLACE, SUITE 1200, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State