Search icon

SOUND EFFECTS MANAGEMENT SYSTEMS INC.

Company Details

Name: SOUND EFFECTS MANAGEMENT SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1997 (28 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2167114
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 614 WEST 56TH ST., NEW YORK, NY, United States, 10019
Principal Address: 3337 MURDOCK AVE., OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 614 WEST 56TH ST., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL L. GLICKMAN Chief Executive Officer 33337 MURDOCK AVE., OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1999-12-24 2001-08-09 Address 3337 MURDOCK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1999-12-24 2001-08-09 Address 3337 MURDOCK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1999-12-24 2001-08-09 Address 3337 MURDOCK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1997-07-30 1999-12-24 Address 230 PARK AVE. STE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1799414 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010809002012 2001-08-09 BIENNIAL STATEMENT 2001-07-01
991224002072 1999-12-24 BIENNIAL STATEMENT 1999-07-01
970730000563 1997-07-30 CERTIFICATE OF INCORPORATION 1997-07-30

Date of last update: 07 Feb 2025

Sources: New York Secretary of State