SOUNDATION, INC.

Name: | SOUNDATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2000 (25 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2459878 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 821 BROADWAY / 9TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ADAM STRAUSS | DOS Process Agent | 821 BROADWAY / 9TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ADAM STRAUSS | Chief Executive Officer | 821 BROADWAY / 9TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2000-04-19 | Name | SOUNDATION.COM, INC. |
2000-01-11 | 2000-03-13 | Name | HYPNESIA, INC. |
2000-01-11 | 2002-02-14 | Address | 305 AMSTERDAM AVE. SUITE 3, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1742271 | 2004-12-29 | ANNULMENT OF AUTHORITY | 2004-12-29 |
020214002561 | 2002-02-14 | BIENNIAL STATEMENT | 2002-01-01 |
000419000731 | 2000-04-19 | CERTIFICATE OF AMENDMENT | 2000-04-19 |
000313001003 | 2000-03-13 | CERTIFICATE OF AMENDMENT | 2000-03-13 |
000111000241 | 2000-01-11 | APPLICATION OF AUTHORITY | 2000-01-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State