Search icon

SONIDO INC.

Company Details

Name: SONIDO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1986 (39 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1061011
ZIP code: 10022
County: Sullivan
Place of Formation: New York
Address: MAIDMAN & MIDDLEMAN, 70 E 55TH ST, NEW YORK, NY, United States, 10022
Principal Address: 112 W 31STST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART JACKSON DOS Process Agent MAIDMAN & MIDDLEMAN, 70 E 55TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VICTOR GALLO Chief Executive Officer 112 WEST 31ST STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-12-01 2005-06-28 Address 112 WEST 21ST STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-12-01 2005-06-28 Address 3 LIBERTY STREET, P.O. DRAWER 1040, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-04-13 1998-12-01 Address 112 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-04-13 1998-12-01 Address 130 EAST 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1986-02-27 1998-12-01 Address 11 HAMILTON AVE., POB 329, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2140968 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050628002586 2005-06-28 BIENNIAL STATEMENT 2004-02-01
000316002549 2000-03-16 BIENNIAL STATEMENT 2000-02-01
981201002520 1998-12-01 BIENNIAL STATEMENT 1998-02-01
940224002621 1994-02-24 BIENNIAL STATEMENT 1994-02-01

Court Cases

Court Case Summary

Filing Date:
2009-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EMUSICA ACQUISITION CORPORATIO
Party Role:
Plaintiff
Party Name:
SONIDO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-05-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RETECOM INT'L CORP.
Party Role:
Plaintiff
Party Name:
SONIDO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-12-27
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SONIDO INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State