SOUND ONE CORPORATION

Name: | SOUND ONE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1968 (57 years ago) |
Date of dissolution: | 14 Sep 2012 |
Entity Number: | 220900 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | ATTN: GENERAL COUNSEL, 1619 BROADWAY / 8TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID ZASLAV | Chief Executive Officer | C/O DISCOVERY COMMUNICATIONS, ONE DISCOVERY PLACE, SILVER SPRING, MD, United States, 20910 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-18 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-02-18 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-01-28 | 2010-02-18 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-01-28 | 2012-03-06 | Address | ONE DISCOVERY PLACE, SILVER SPRING, MD, 20910, USA (Type of address: Chief Executive Officer) |
2010-01-28 | 2012-03-06 | Address | 1619 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120919000829 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
120914000681 | 2012-09-14 | CERTIFICATE OF MERGER | 2012-09-14 |
120913001022 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
120306002609 | 2012-03-06 | BIENNIAL STATEMENT | 2012-03-01 |
100219002856 | 2010-02-19 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State