Search icon

PHOENIX SOUND, INC.

Company Details

Name: PHOENIX SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1925301
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 305 BROADWAY, SUITE 1102, NEW YORK, NY, United States, 10007
Principal Address: 618 W 46TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-489-0001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEHLER & BUSCEMI, ESQS. DOS Process Agent 305 BROADWAY, SUITE 1102, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
RICHARD GRANT Chief Executive Officer 618 W 46TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0953349-DCA Inactive Business 2002-09-23 2004-09-30

History

Start date End date Type Value
2000-02-01 2001-02-06 Address 33 SOUTH SERVICE ROAD, SUITE 121, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-06-02 2000-02-01 Address 618 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-05-25 1997-06-02 Address 114 W. 47TH STREET 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859778 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030528002660 2003-05-28 BIENNIAL STATEMENT 2003-05-01
010531002174 2001-05-31 BIENNIAL STATEMENT 2001-05-01
010206000165 2001-02-06 CERTIFICATE OF CHANGE 2001-02-06
000201000732 2000-02-01 CERTIFICATE OF CHANGE 2000-02-01
990610002464 1999-06-10 BIENNIAL STATEMENT 1999-05-01
970602002840 1997-06-02 BIENNIAL STATEMENT 1997-05-01
950525000007 1995-05-25 CERTIFICATE OF INCORPORATION 1995-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1416566 ADDROOMREN INVOICED 2002-09-26 120 Cabaret Additional Room Renewal Fee
1416567 RENEWAL INVOICED 2002-09-25 1000 Cabaret Renewal Fee
1416569 RENEWAL INVOICED 2000-09-12 1000 Cabaret Renewal Fee
1416568 ADDROOMREN INVOICED 2000-09-12 120 Cabaret Additional Room Renewal Fee
1416570 RENEWAL INVOICED 1998-09-29 1120 Cabaret Renewal Fee
466196 LICENSE INVOICED 1997-01-10 1000 Cabaret License Fee for the primary room/floor
466197 ADDTLROOM INVOICED 1997-01-10 120 Cabaret Additional Room Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105240 Other Personal Injury 2001-06-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-06-12
Termination Date 2003-05-08
Date Issue Joined 2001-06-12
Section 1441
Status Terminated

Parties

Name FRATIANNI,
Role Plaintiff
Name PHOENIX SOUND, INC.
Role Defendant
9708611 Trademark 1997-11-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-11-19
Termination Date 1998-06-18
Section 1051

Parties

Name STUART CROMWELL,
Role Defendant
Name PHOENIX SOUND, INC.
Role Plaintiff
0101974 Copyright 2001-03-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 90
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-08
Termination Date 2001-05-30
Date Issue Joined 2001-04-25
Section 0101
Status Terminated

Parties

Name FLYTE TYME TUNES,
Role Plaintiff
Name PHOENIX SOUND, INC.
Role Defendant
0209380 Trademark 2002-11-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-25
Termination Date 2003-07-10
Date Issue Joined 2003-01-17
Section 1051
Status Terminated

Parties

Name PHOENIX SOUND, INC.
Role Plaintiff
Name HARMON INTERNATIONAL
Role Defendant
0200806 Trademark 2002-10-10 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-10-10
Termination Date 2002-10-30
Section 1051
Status Terminated

Parties

Name PHOENIX SOUND, INC.
Role Plaintiff
Name SOUND FACTORY, INC.
Role Defendant
0200806 Trademark 2002-02-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-02-01
Termination Date 2002-10-04
Section 1051
Status Terminated

Parties

Name PHOENIX SOUND, INC.
Role Plaintiff
Name SOUND FACTORY, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State