Name: | SONY DISCOS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1992 (33 years ago) |
Date of dissolution: | 13 Oct 2004 |
Branch of: | SONY DISCOS INC., Florida (Company Number L04549) |
Entity Number: | 1608893 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Florida |
Address: | 550 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 2190 NORTH WEST 89TH PLACE, MIAMI, FL, United States, 33172 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK WELZER | Chief Executive Officer | 2190 NORTH WEST 89TH PLACE, MIAMI, FL, United States, 33172 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 1997-04-23 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1992-02-05 | 1995-04-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1992-02-05 | 1993-06-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041013000528 | 2004-10-13 | CERTIFICATE OF TERMINATION | 2004-10-13 |
980219002275 | 1998-02-19 | BIENNIAL STATEMENT | 1998-02-01 |
970423000950 | 1997-04-23 | CERTIFICATE OF CHANGE | 1997-04-23 |
950713002334 | 1995-07-13 | BIENNIAL STATEMENT | 1994-02-01 |
950414000600 | 1995-04-14 | CERTIFICATE OF CHANGE | 1995-04-14 |
930614002393 | 1993-06-14 | BIENNIAL STATEMENT | 1993-02-01 |
920205000076 | 1992-02-05 | APPLICATION OF AUTHORITY | 1992-02-05 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State