Name: | SOUND IDEAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1996 (29 years ago) |
Entity Number: | 2058725 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 KAYSAL CT, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 KAYSAL CT, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THOMAS ALLEVA | Chief Executive Officer | 28 KAYSAL CT, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-25 | 2000-08-15 | Address | TRIMARK SECURITIES, 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1998-08-25 | 2000-08-15 | Address | TOM ALLEVA, 28 KAYSAL COURT, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2006-08-03 | Address | 12 SUNRISE DRIVE, WARREN, NJ, 07059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140804006546 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120927006139 | 2012-09-27 | BIENNIAL STATEMENT | 2012-08-01 |
100817002306 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080804002526 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060803002276 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State