Name: | SONIC SISTER MUSIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2001 (23 years ago) |
Date of dissolution: | 15 May 2013 |
Entity Number: | 2699344 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 235 E 45TH ST, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOUG JACOBS | Chief Executive Officer | 235 E 455TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-20 | 2012-05-11 | Address | 2049 CENTURY PARK EAST 8TH FLR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2009-07-20 | 2012-05-11 | Address | 2049 CENTURY PARK EAST 8TH FLR, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
2009-07-20 | 2010-08-13 | Address | 80 STATE STREET, NEW YORK, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-30 | 2009-07-20 | Address | 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2009-07-20 | Address | C/O LIFETIME ENTERTAINMENT, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-09-29 | 2009-07-20 | Address | ATT: HOWARD R. HERMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2001-11-15 | 2005-09-29 | Address | ATT: HOWARD R HERMAN ESQ, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34326 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34325 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130515000856 | 2013-05-15 | CERTIFICATE OF DISSOLUTION | 2013-05-15 |
120511002206 | 2012-05-11 | BIENNIAL STATEMENT | 2011-11-01 |
100813000386 | 2010-08-13 | CERTIFICATE OF CHANGE | 2010-08-13 |
090720002321 | 2009-07-20 | BIENNIAL STATEMENT | 2007-11-01 |
060130002411 | 2006-01-30 | BIENNIAL STATEMENT | 2005-11-01 |
050929000617 | 2005-09-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2005-09-29 |
011115000263 | 2001-11-15 | CERTIFICATE OF INCORPORATION | 2001-11-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State