Name: | ROYAL SOUND CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1962 (62 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 152742 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHROP & JESSOP | DOS Process Agent | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1964-01-22 | 1966-01-25 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1964-01-22 | 1966-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-12-13 | 1964-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-12-13 | 1981-03-09 | Address | 152 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-986989 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
C048074-2 | 1989-08-24 | ASSUMED NAME CORP INITIAL FILING | 1989-08-24 |
A745340-2 | 1981-03-09 | CERTIFICATE OF AMENDMENT | 1981-03-09 |
539748-3 | 1966-01-25 | CERTIFICATE OF AMENDMENT | 1966-01-25 |
417229 | 1964-01-22 | CERTIFICATE OF AMENDMENT | 1964-01-22 |
356081 | 1962-12-13 | CERTIFICATE OF INCORPORATION | 1962-12-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11543097 | 0214700 | 1976-07-16 | 248 BUFFALO AVE, Freeport, NY, 11520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-07-20 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-07-20 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-07-20 |
Abatement Due Date | 1976-08-18 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State