Search icon

SOUND SLEEP FOAM & FUTON, INC.

Company Details

Name: SOUND SLEEP FOAM & FUTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2003 (22 years ago)
Entity Number: 2900597
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 56 WEST EIGHTH STREET, NEW YORK, NY, United States, 10011
Address: C/O BRILL & MEISEL, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
OFIRA BRONFELD Chief Executive Officer 56 WEST EIGHTH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BRILL & MEISEL, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2066991-DCA Inactive Business 2018-02-27 2018-04-29

History

Start date End date Type Value
2005-06-20 2011-04-27 Address 56 W EIGHTH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-06-20 2011-04-27 Address 56 W EIGHTH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-04-30 2011-04-27 Address C/O BRILL & MEISEL, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150402007222 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006826 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110427002968 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090326003127 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070417002893 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050620002051 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030430000546 2003-04-30 CERTIFICATE OF INCORPORATION 2003-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-18 No data 56 W 8TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2765546 RENEWAL INVOICED 2018-03-28 50 Special Sale License Renewal Fee
2745782 LICENSE INVOICED 2018-02-21 50 Special Sales License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State