Name: | SOUND MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1996 (29 years ago) |
Entity Number: | 2024846 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 150 WEST 22ND STREET, NEW YORK, NY, United States, 10011 |
Address: | 180 ROOSEVELT BLVD, HAUPPAUGE, NY, United States, 11788 |
Contact Details
Phone +1 631-748-4435
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 ROOSEVELT BLVD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CHRISTINA XIDAS | Chief Executive Officer | 150 WEST 22ND STREET, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058884-DCA | Inactive | Business | 2017-10-02 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-23 | 2016-04-01 | Address | 150 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2012-07-23 | 2016-04-01 | Address | 150 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2005-01-20 | 2012-07-23 | Address | 180 ROOSEVELT BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2005-01-20 | 2012-07-23 | Address | 180 ROOSEVELT BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160401006838 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140710006010 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120723002528 | 2012-07-23 | BIENNIAL STATEMENT | 2012-04-01 |
080523002379 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
060504002460 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3396733 | PROCESSING | INVOICED | 2021-12-20 | 25 | License Processing Fee |
3396731 | DCA-SUS | CREDITED | 2021-12-20 | 75 | Suspense Account |
3372213 | RENEWAL | CREDITED | 2021-09-22 | 100 | Home Improvement Contractor License Renewal Fee |
3372212 | TRUSTFUNDHIC | INVOICED | 2021-09-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3103456 | FINGERPRINT | INVOICED | 2019-10-16 | 75 | Fingerprint Fee |
3002397 | RENEWAL | INVOICED | 2019-03-14 | 100 | Home Improvement Contractor License Renewal Fee |
3002396 | TRUSTFUNDHIC | INVOICED | 2019-03-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2656779 | LICENSE | INVOICED | 2017-08-17 | 100 | Home Improvement Contractor License Fee |
2656781 | FINGERPRINT | INVOICED | 2017-08-17 | 75 | Fingerprint Fee |
2656780 | TRUSTFUNDHIC | INVOICED | 2017-08-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State