Search icon

JFO SOUND, INC.

Company Details

Name: JFO SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494777
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 325 East 41st Street, Apt 702, New York, NY, United States, 10017
Principal Address: 24 WEST 40TH STREET, FL6, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUREN CRESCI, C.P.A. DOS Process Agent 325 East 41st Street, Apt 702, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSEPH F. O'CONNELL Chief Executive Officer 325 EAST 41ST STREET, #702, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 325 EAST 41ST STREET, #702, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-11-20 2023-09-14 Address 325 EAST 41ST STREET, #702, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-11-20 2023-09-14 Address C/O LUTZ AND CARR, 551 5TH AVENUE, SUITE 400, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2002-04-12 2019-11-20 Address 333 E 43RD ST / #603, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-04-12 2019-11-20 Address 333 E 43RD ST / #603, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-04-04 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-04 2019-11-20 Address 1350 BROADWAY SUITE 2210, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914003113 2023-09-14 BIENNIAL STATEMENT 2022-04-01
191120002003 2019-11-20 BIENNIAL STATEMENT 2018-04-01
060420002483 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040416002739 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020412002437 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000404000734 2000-04-04 CERTIFICATE OF INCORPORATION 2000-04-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State