Search icon

MIDTOWN SOUND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDTOWN SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2003 (22 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2860818
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: 146 W 29TH ST, STE 11RW, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 500000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 W 29TH ST, STE 11RW, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOHN WHITE Chief Executive Officer 146 W 29TH ST, STE 11RW, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-01-23 2005-03-04 Address 18 FLORAL AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1975636 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090504002457 2009-05-04 BIENNIAL STATEMENT 2009-01-01
050304002058 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030123000928 2003-01-23 CERTIFICATE OF INCORPORATION 2003-01-23

Trademarks Section

Serial Number:
76553016
Mark:
MID TOWN SOUND
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2003-09-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MID TOWN SOUND

Goods And Services

For:
Audio and sound recording, editing, mixing, mastering and production services, master record production, digital recording and mixing services, surround sound mixing and production services, live room recording and production services, loop creation and MIDI arranging services, music production and...
First Use:
2003-01-20
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State