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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WEST 25TH STREET, NEW YORK CITY, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DIMITRI KARAGIANNIDES | Chief Executive Officer | 130 WEST 25TH ST, NEW YORK, NY, United States, 10001 |
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) |
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