Name: | SOUND SOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1996 (29 years ago) |
Entity Number: | 1996809 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 161 NORRIS DR, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CASTRONOVA | Chief Executive Officer | 161 NORRIS DR, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
SOUND SOURCE, INC. | DOS Process Agent | 161 NORRIS DR, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-19 | 2020-12-31 | Address | 161 NORRIS DR, ROCHESTER, NY, 14610, 2422, USA (Type of address: Service of Process) |
1996-02-05 | 1998-02-19 | Address | 175 NORRIS DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231060090 | 2020-12-31 | BIENNIAL STATEMENT | 2020-02-01 |
140404002251 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120320002264 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100224002301 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080208002776 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State