SOUND PUBLISHING COMPANY, INC.

Name: | SOUND PUBLISHING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1956 (69 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 108363 |
ZIP code: | 11023 |
County: | New York |
Place of Formation: | New York |
Address: | 9 COLGATE ROAD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 COLGATE ROAD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
JEROME J BROOKMAN | Chief Executive Officer | 9 COLGATE ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1956-05-04 | 1995-08-11 | Address | 299 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104947 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080626002906 | 2008-06-26 | BIENNIAL STATEMENT | 2008-05-01 |
20060906062 | 2006-09-06 | ASSUMED NAME CORP INITIAL FILING | 2006-09-06 |
040514002097 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020419002612 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State