Search icon

SOUNDTITLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUNDTITLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1989 (36 years ago)
Date of dissolution: 12 Oct 1995
Entity Number: 1341183
ZIP code: 11516
County: Westchester
Place of Formation: New York
Principal Address: 20 NEW KING ST., WHITE PLAINS, NY, United States, 10604
Address: 226 OAKWOOD AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARNOLD H. SHAW DOS Process Agent 226 OAKWOOD AVENUE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
LEONARD M. GREENE Chief Executive Officer 20 NEW KING ST., WHITE PLAINS, NY, United States, 10604

Filings

Filing Number Date Filed Type Effective Date
951012000118 1995-10-12 CERTIFICATE OF DISSOLUTION 1995-10-12
921106002460 1992-11-06 BIENNIAL STATEMENT 1992-04-01
C086076-3 1989-12-13 CERTIFICATE OF AMENDMENT 1989-12-13
B762188-4 1989-04-05 CERTIFICATE OF INCORPORATION 1989-04-05

Trademarks Section

Serial Number:
74055797
Mark:
SOUNDTITLES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1990-05-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SOUNDTITLES

Goods And Services

For:
adding to movies and videotapes a track that consists of the original language and an added second language
First Use:
1990-01-20
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
motion picture film and prerecorded videotapes with an additional track that consists of the original language and an added second language
First Use:
1990-01-20
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State