NU-SOUND TELECOMMUNICATIONS CORP.

Name: | NU-SOUND TELECOMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1986 (39 years ago) |
Entity Number: | 1071337 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 225 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE BRINDLEY | DOS Process Agent | 225 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
GEORGE BRINDLEY | Chief Executive Officer | 225 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 225 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1998-04-09 | 2024-04-02 | Address | 225 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1998-04-09 | 2024-04-02 | Address | 225 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1996-06-25 | 1998-04-09 | Address | 225 CENTRAL AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
1995-02-14 | 1996-06-25 | Address | 105 RANDLOPH RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000805 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220329003378 | 2022-03-29 | BIENNIAL STATEMENT | 2020-04-01 |
180403007141 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404007797 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140505006373 | 2014-05-05 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State