Search icon

SOUNDOWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUNDOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1990 (35 years ago)
Entity Number: 1495585
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6 NIGHTINGALE WOODS, Nightingale Woods, FAIRPORT, NY, United States, 14450
Principal Address: 6 NIGHTINGALE WOODS, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAMON L. RICKER Chief Executive Officer 6 NIGHTINGALE WOODS, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
SOUNDOWN, INC DOS Process Agent 6 NIGHTINGALE WOODS, Nightingale Woods, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 6 NIGHTINGALE WOODS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-12-26 Address 6 NIGHTINGALE WOODS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 6 NIGHTINGALE WOODS, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-03-03 2024-12-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-03 2024-12-26 Address 6 NIGHTINGALE WOODS, Nightingale Woods, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001982 2024-12-26 BIENNIAL STATEMENT 2024-12-26
230303003194 2023-03-03 BIENNIAL STATEMENT 2022-12-01
201201061982 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007457 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007437 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State