Search icon

SOUND GREETINGS LTD.

Company Details

Name: SOUND GREETINGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1992 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1669914
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 2 GREENWOOD COVE DR, APT B, TIBURN, CA, United States, 94920
Address: 130 WEST 25TH STREET, NEW YORK CITY, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 25TH STREET, NEW YORK CITY, NY, United States, 10001

Chief Executive Officer

Name Role Address
DIMITRI KARAGIANNIDES Chief Executive Officer 130 WEST 25TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-12-06 2000-11-17 Address 8 ARDSLEY ROAD, GLEN RIDGE, NJ, 07028, USA (Type of address: Chief Executive Officer)
1993-12-06 2000-11-17 Address 8 ARDSLEY ROAD, GLEN RIDGE, NJ, 07028, USA (Type of address: Principal Executive Office)
1992-10-01 1993-12-06 Address 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935438 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
021001002136 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001117002463 2000-11-17 BIENNIAL STATEMENT 2000-10-01
931206002254 1993-12-06 BIENNIAL STATEMENT 1993-10-01
921001000149 1992-10-01 CERTIFICATE OF INCORPORATION 1992-10-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State