Search icon

BOBBY KONDERS' SOUND SYSTEM, INC.

Company Details

Name: BOBBY KONDERS' SOUND SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1990 (35 years ago)
Entity Number: 1464218
ZIP code: 07631
County: New York
Place of Formation: New York
Address: 224 WEST HUDSON AVENUE, #2, ENGLEWOOD, NJ, United States, 07631
Principal Address: 124 SOUTH OXFORD ST, #2, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOBBY KONDERS Chief Executive Officer 124 SOUTH OXFORD ST, #2, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
BOBBY KONDERS DOS Process Agent 224 WEST HUDSON AVENUE, #2, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2000-07-24 2020-12-15 Address 124 SOUTH OXFORD ST, #2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1998-06-30 2000-07-24 Address C/O BOBBY KONDERS, 21 ST JAMES PL, APT LD, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1998-06-30 2000-07-24 Address C/O BOBBY KONDERS, 21 ST JAMES PL, APT LD, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1993-09-22 1998-06-30 Address %BOBBY KONDERS, 21 ST. JAMES PLACE.,APT. LD, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1993-09-22 1998-06-30 Address %BOBBY KONDERS, 21 ST. JAMES PLACE., APT. LD, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1993-02-19 2000-07-24 Address 21 ST JAMES PLACE, APT LD, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1993-02-19 1993-09-22 Address 21 ST JAMES PLACE, APT LD, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1993-02-19 1993-09-22 Address 21 ST JAMES PLACE, APT LD, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1990-07-30 1993-02-19 Address 1775 BROADWAY, SUITE 532, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215060411 2020-12-15 BIENNIAL STATEMENT 2018-07-01
000724002470 2000-07-24 BIENNIAL STATEMENT 2000-07-01
980630002498 1998-06-30 BIENNIAL STATEMENT 1998-07-01
961021002520 1996-10-21 BIENNIAL STATEMENT 1996-07-01
930922003423 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930219003100 1993-02-19 BIENNIAL STATEMENT 1992-07-01
900730000016 1990-07-30 CERTIFICATE OF INCORPORATION 1990-07-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State