Search icon

SONY DISCOS INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK WELZER Chief Executive Officer 2190 NORTH WEST 89TH PLACE, MIAMI, FL, United States, 33172

History

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)

Filings

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