Search icon

SOUNDS OF CUBA, INC.

Company Details

Name: SOUNDS OF CUBA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2530985
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: D/BA SON CUBANO, 405 WEST 14TH ST, NEW YORK, NY, United States, 10014
Address: 405 WEST 14TH STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-336-1640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN GOUCHEE Chief Executive Officer 405 WEST 14TH ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
DIANE GOUCHE DOS Process Agent 405 WEST 14TH STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1168002-DCA Inactive Business 2006-12-16 2010-12-15

Filings

Filing Number Date Filed Type Effective Date
DP-2145652 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100802002057 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080716002688 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060627002602 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040810002137 2004-08-10 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
621518 SWC-CON INVOICED 2010-02-24 4988.97998046875 Sidewalk Consent Fee
1475126 SWC-CON INVOICED 2009-02-18 4857.81005859375 Sidewalk Consent Fee
791833 RENEWAL INVOICED 2009-02-13 510 Two-Year License Fee
621505 CNV_PC INVOICED 2009-02-12 445 Petition for revocable Consent - SWC Review Fee
621513 SWC-CON INVOICED 2008-03-24 4881.10986328125 Sidewalk Consent Fee
1475125 SWC-CON INVOICED 2007-03-21 4707.9501953125 Sidewalk Consent Fee
791834 RENEWAL INVOICED 2007-01-17 510 Two-Year License Fee
621506 PLANREVIEW INVOICED 2007-01-16 310 Plan Review Fee
621507 CNV_PC INVOICED 2007-01-16 445 Petition for revocable Consent - SWC Review Fee
1475124 SWC-CON INVOICED 2006-04-07 4307.66015625 Sidewalk Consent Fee

Court Cases

Court Case Summary

Filing Date:
2006-01-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAZARES,
Party Role:
Plaintiff
Party Name:
SOUNDS OF CUBA, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State