LLOYD SOUND, INC.

Name: | LLOYD SOUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268601 |
ZIP code: | 13053 |
County: | Cortland |
Place of Formation: | New York |
Address: | 173 CORTLAND RD, DRYDEN, NY, United States, 13053 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROXANNA LLOYD | Chief Executive Officer | PO BOX 166, DRYDEN, NY, United States, 13053 |
Name | Role | Address |
---|---|---|
LLOYD SOUND, INC. | DOS Process Agent | 173 CORTLAND RD, DRYDEN, NY, United States, 13053 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | PO BOX 166, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 173 CORTLAND RD, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | PO BOX 166, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 173 CORTLAND RD, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528002150 | 2025-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-12 |
241122001709 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
180611006299 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
140602006651 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120619006070 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State