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
Name | Role | Address |
---|---|---|
BOBBY KONDERS | Chief Executive Officer | 124 SOUTH OXFORD ST, #2, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
BOBBY KONDERS | DOS Process Agent | 224 WEST HUDSON AVENUE, #2, ENGLEWOOD, NJ, United States, 07631 |
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) |
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