Search icon

PROFESSIONAL SOUND SERVICES, INC.

Company Details

Name: PROFESSIONAL SOUND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1992 (32 years ago)
Entity Number: 1683958
ZIP code: 10036
County: New York
Place of Formation: New York
Address: RICHARD TOPHAM JR, 311 W 43RD ST STE 1100, NEW YORK, NY, United States, 10036
Principal Address: 311 W 43RD ST, 1100, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8ABS1 Obsolete Non-Manufacturer 2005-06-10 2024-03-02 2022-03-10 No data

Contact Information

POC RICHARD TOPHAM
Phone +1 212-586-1033
Fax +1 212-586-0970
Address 311 W 43RD ST STE 200, NEW YORK, NY, 10036 6485, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RICHARD TOPHAM JR Chief Executive Officer 311 W 43RD ST, 1100, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD TOPHAM JR, 311 W 43RD ST STE 1100, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-12-04 2002-11-21 Address JIM GUZZI, 311 W 43RD ST 1100, NEW YORK, NY, 10036, 6413, USA (Type of address: Service of Process)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-05-25 2000-12-04 Address % PROF. SOUND SERVICES INC., 311 WEST 43RD STREET #910, NEW YORK, NY, 10036, 6413, USA (Type of address: Chief Executive Officer)
1994-05-25 2000-12-04 Address % JAMES P. BARBER, 311 WEST 43RD STREET #910, NEW YROK, NY, 10036, 6413, USA (Type of address: Service of Process)
1994-05-25 2000-12-04 Address 311 WEST 43RD STREET #910, NEW YORK, NY, 10036, 6413, USA (Type of address: Principal Executive Office)
1992-12-01 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-12-01 1994-05-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-20165 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101224002055 2010-12-24 BIENNIAL STATEMENT 2010-12-01
061218002534 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050110002428 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021121002505 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001204002612 2000-12-04 BIENNIAL STATEMENT 2000-12-01
990920000309 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
940525002125 1994-05-25 BIENNIAL STATEMENT 1993-12-01
930507000447 1993-05-07 CERTIFICATE OF AMENDMENT 1993-05-07
921201000215 1992-12-01 CERTIFICATE OF INCORPORATION 1992-12-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State