SOUND HOUSING LLC

Name: | SOUND HOUSING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 1996 (29 years ago) |
Date of dissolution: | 02 May 1996 |
Entity Number: | 2000487 |
County: | Suffolk |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-22 | 2007-07-24 | Address | 330 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1996-02-15 | 2007-05-23 | Address | ONE HUNTINGTON QUADRANGLE, SUITE 1N5, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
1996-02-15 | 2000-02-22 | Address | ONE HUNTINGTON QUADRANGLE, SUITE 1N5, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070724000078 | 2007-07-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2007-07-24 |
070523000324 | 2007-05-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2007-06-22 |
000222002350 | 2000-02-22 | BIENNIAL STATEMENT | 2000-02-01 |
980220002115 | 1998-02-20 | BIENNIAL STATEMENT | 1998-02-01 |
960701000645 | 1996-07-01 | AFFIDAVIT OF PUBLICATION | 1996-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State