Search icon

SONIC SISTER MUSIC, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUG JACOBS Chief Executive Officer 235 E 455TH ST, NEW YORK, NY, United States, 10017

History

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)

Filings

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