Search icon

REACH SOUND INC.

Company Details

Name: REACH SOUND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1994 (31 years ago)
Entity Number: 1826365
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 660 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CLIVE CALDER Chief Executive Officer 660 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2004-08-09 2006-06-14 Address C/O DECAMPO DIAMOND & ASH, ATT J DECAMPO 747 3RD AVE #37C, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-08-09 2006-06-14 Address C/O DECAMPO DIAMOND & ASH, ATT J DECAMPO 747 3RD AVE #37C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-08-09 2006-06-14 Address C/O DECAMPO DIAMOND & ASH, ATT J DECAMPO 747 3RD AVE #37C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-06-12 2004-08-09 Address C/O EVAN GOULD, 137-139 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-09 2004-08-09 Address 137-139 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060614002318 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040809002447 2004-08-09 BIENNIAL STATEMENT 2004-06-01
020612002106 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000609002336 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980611002269 1998-06-11 BIENNIAL STATEMENT 1998-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State