Name: | SOUNDHOUND, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1970 (55 years ago) |
Date of dissolution: | 02 Jun 2011 |
Entity Number: | 299292 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 237035 ANSONIA STATION, NEW YORK, NY, United States, 10023 |
Principal Address: | C/O JEFFREY B BERMAN, 34 WEST 73RD ST, APT 3A, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 237035 ANSONIA STATION, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JEFFREY B BERMAN | Chief Executive Officer | 34 WEST 73RD STREET, APT 3A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-01 | 2011-01-04 | Address | 45 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-02-12 | 2000-12-01 | Address | 76 HICKORY HILL LANE, TAPPAN, NY, 10983, 1804, USA (Type of address: Chief Executive Officer) |
1995-07-31 | 2011-01-04 | Address | 45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-07-31 | 1997-02-12 | Address | 115 LAKEVIEW DR, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
1995-07-31 | 2011-01-04 | Address | 45 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110602000431 | 2011-06-02 | CERTIFICATE OF DISSOLUTION | 2011-06-02 |
110104002230 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081204003130 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
20080923040 | 2008-09-23 | ASSUMED NAME CORP INITIAL FILING | 2008-09-23 |
061128002647 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State