Search icon

SOUND IMAGING CORPORATION

Company Details

Name: SOUND IMAGING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2000 (25 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2463703
ZIP code: 11758
County: Nassau
Place of Formation: New Jersey
Address: 543 B'WAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
C/O RUSS & RUSS DOS Process Agent 543 B'WAY, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
DP-1774629 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
000120000438 2000-01-20 APPLICATION OF AUTHORITY 2000-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303598 Other Contract Actions 2003-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 136
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 2
Filing Date 2003-07-24
Termination Date 2004-06-30
Date Issue Joined 2003-09-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name SOUND IMAGING CORPORATION
Role Plaintiff
Name ST. FRANCIS HOSPITAL, THE HEAR
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State