Name: | SOUNDS GREAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1970 (55 years ago) |
Date of dissolution: | 12 Nov 1992 |
Entity Number: | 288916 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 18 COMPUTER PARK WEST, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%KINGSLEY AND TOWNE | DOS Process Agent | 18 COMPUTER PARK WEST, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-22 | 1990-03-23 | Address | 1770 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1979-08-30 | 1989-03-22 | Address | 10 INTERSTATE AVE, ALBANYA, NY, 12206, USA (Type of address: Service of Process) |
1974-09-24 | 1979-08-30 | Address | 58 WHEELER DR., ELNORA, NY, 12065, USA (Type of address: Service of Process) |
1970-02-10 | 1974-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-02-10 | 1974-09-24 | Address | 9 THIRD ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C296395-1 | 2000-12-06 | ASSUMED NAME LLC INITIAL FILING | 2000-12-06 |
921112000561 | 1992-11-12 | CERTIFICATE OF DISSOLUTION | 1992-11-12 |
C121891-2 | 1990-03-23 | CERTIFICATE OF AMENDMENT | 1990-03-23 |
B756371-3 | 1989-03-22 | CERTIFICATE OF AMENDMENT | 1989-03-22 |
A602888-3 | 1979-08-30 | CERTIFICATE OF AMENDMENT | 1979-08-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State