THE SOUNDCOAT COMPANY, INC.

Name: | THE SOUNDCOAT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1965 (61 years ago) |
Entity Number: | 183351 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ONE BURT DRIVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE BURT DRIVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
CHIP MORROW | Chief Executive Officer | 1 BURT DR, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-30 | 2023-10-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2003-01-14 | 2005-03-29 | Address | 1 BURT DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2021-11-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
1999-01-26 | 2003-01-14 | Address | ONE BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1999-01-26 | Address | RECTICEL INTERNATIONAL, AV. DES PLEIADES 15 B-1200, BRUXELLES, 00000, BEL (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220317000363 | 2022-03-17 | BIENNIAL STATEMENT | 2021-01-01 |
130107006361 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110308002864 | 2011-03-08 | BIENNIAL STATEMENT | 2011-01-01 |
090109002509 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
070213002964 | 2007-02-13 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State