Search icon

SOUND SECURITIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOUND SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Oct 2003 (22 years ago)
Date of dissolution: 01 Jun 2011
Entity Number: 2971189
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 50 JERICHO QUADRANGLE STE 118, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 JERICHO QUADRANGLE STE 118, JERICHO, NY, United States, 11753

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001182423
Phone:
516-393-0500

Latest Filings

Form type:
X-17A-5/A
File number:
008-65526
Filing date:
2010-04-06
File:
Form type:
X-17A-5
File number:
008-65526
Filing date:
2010-03-03
File:
Form type:
X-17A-5
File number:
008-65526
Filing date:
2009-02-25
File:
Form type:
X-17A-5
File number:
008-65526
Filing date:
2008-02-28
File:
Form type:
X-17A-5
File number:
008-65526
Filing date:
2007-02-26
File:

History

Start date End date Type Value
2004-09-09 2008-09-17 Address 1400 OLD COUNTRY ROAD, STE 209, WESTBURY, NY, 11590, 5119, USA (Type of address: Service of Process)
2003-10-30 2004-09-09 Address 50 CHARLES LINDBERGH BLVD., SUITE 400, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110601000679 2011-06-01 ARTICLES OF DISSOLUTION 2011-06-01
080917000925 2008-09-17 CERTIFICATE OF CHANGE 2008-09-17
071019002041 2007-10-19 BIENNIAL STATEMENT 2007-10-01
050930002247 2005-09-30 BIENNIAL STATEMENT 2005-10-01
040909000507 2004-09-09 CERTIFICATE OF CHANGE 2004-09-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State