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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 614 WEST 56TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL L. GLICKMAN | Chief Executive Officer | 33337 MURDOCK AVE., OCEANSIDE, NY, United States, 11572 |
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) |
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