Search icon

SOUND PAINTING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOUND PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2032994
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 337 SKIDMORE RD, DEER PARK, NY, United States, 11729
Principal Address: SHAWN JENKINS, 337 SKIDMORE RD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAWN JENKINS Chief Executive Officer 337 SKIDMORE ROAD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
SHAWN JENKINS DOS Process Agent 337 SKIDMORE RD, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
0663627
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2010-05-25 2012-06-19 Address SHAWN JENKINS, 337 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2008-06-12 2010-05-25 Address SHAWN JENKINS, 337 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2008-06-12 2010-05-25 Address 337 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2008-06-12 2010-05-25 Address SHAWN JENKINS, 337 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2000-06-01 2008-06-12 Address 337 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2143306 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120619002307 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100525002004 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080612003271 2008-06-12 BIENNIAL STATEMENT 2008-05-01
060510003145 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State