Name: | R L SOUND LABS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1999 (25 years ago) |
Entity Number: | 2416018 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 WEST 35TH ST, STE 1307, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LORAYNE | Chief Executive Officer | 80 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 WEST 35TH ST, STE 1307, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-25 | 2011-09-26 | Address | 224 WEST 35TH ST STE 1307, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2010-01-25 | 2011-09-26 | Address | 224 WEST 35TH ST SUITE 1307, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-09-03 | 2010-01-25 | Address | ATTN: ROBERT LORAYNE, 1 PENN PLAZA-SUITE 2410, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110926002274 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
100125002994 | 2010-01-25 | BIENNIAL STATEMENT | 2009-09-01 |
990903000650 | 1999-09-03 | CERTIFICATE OF INCORPORATION | 1999-09-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State