SOUNDOWN, INC.

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
Name | Role | Address |
---|---|---|
RAMON L. RICKER | Chief Executive Officer | 6 NIGHTINGALE WOODS, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
SOUNDOWN, INC | DOS Process Agent | 6 NIGHTINGALE WOODS, Nightingale Woods, FAIRPORT, NY, United States, 14450 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State