Search icon

ROYAL SOUND CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
NORTHROP & JESSOP DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11543097 0214700 1976-07-16 248 BUFFALO AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-16
Case Closed 1976-08-23

Violation Items

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