SOUNDWORKS, INC.

Name: | SOUNDWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 2001 (24 years ago) |
Date of dissolution: | 05 Jun 2014 |
Entity Number: | 2604993 |
ZIP code: | 10504 |
County: | Chemung |
Place of Formation: | New York |
Address: | 1 HUNTER AVENUE, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS GORDON | Chief Executive Officer | 1 HUNTER AVENUE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HUNTER AVENUE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-16 | 2009-09-30 | Address | 1020 CENTER ST #16, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2007-03-16 | 2009-09-30 | Address | 1020 CENTER ST #16, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2003-02-19 | 2007-03-16 | Address | 9 ITHACA RD, 5, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2009-09-30 | Address | 691 RIDGE RD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
2003-02-19 | 2007-03-16 | Address | 9 ITHACA RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605000433 | 2014-06-05 | CERTIFICATE OF DISSOLUTION | 2014-06-05 |
130204006357 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110517002312 | 2011-05-17 | BIENNIAL STATEMENT | 2011-02-01 |
090930002810 | 2009-09-30 | BIENNIAL STATEMENT | 2009-02-01 |
070316002544 | 2007-03-16 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State