Search icon

SOUNDFOLD, INC.

Company Details

Name: SOUNDFOLD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007444
ZIP code: 10005
County: Albany
Place of Formation: Ohio
Principal Address: 9200 N STATE RT 48, CENTERVILLE, OH, United States, 45458
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TONY SICKELS Chief Executive Officer 9200 N STATE RT 48, CENTERVILLE, OH, United States, 45458

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-21 2002-03-06 Address 1260 LINCOLN PARK DR, DAYTON, OH, 45420, USA (Type of address: Chief Executive Officer)
1998-04-21 2002-03-06 Address 887 E STATE RTE 73, SPRINGBORO, OH, 45066, USA (Type of address: Principal Executive Office)
1996-03-07 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200304060367 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-23797 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23798 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305007467 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140312006244 2014-03-12 BIENNIAL STATEMENT 2014-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-10-22
Type:
Prog Related
Address:
6707 TRANSIT ROAD, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State