DEMO VOX SOUND STUDIO, INC.

Name: | DEMO VOX SOUND STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1970 (55 years ago) |
Date of dissolution: | 27 Dec 2021 |
Entity Number: | 299304 |
ZIP code: | 10913 |
County: | Kings |
Place of Formation: | New York |
Address: | 572 ROUTE 303, BLAUVELT, NY, United States, 10913 |
Principal Address: | 1038 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA B GRASSI | Chief Executive Officer | 1038 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
HOWARD J STONE CPA | DOS Process Agent | 572 ROUTE 303, BLAUVELT, NY, United States, 10913 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2022-02-17 | Address | 1038 BAY RIDGE AVE, BROOKLYN, NY, 11219, 6009, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 2022-02-17 | Address | 572 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
1995-07-17 | 2013-01-09 | Address | 1038 BAYRIDGE AVE, BROOKLYN, NY, 11219, 6009, USA (Type of address: Principal Executive Office) |
1995-07-17 | 2005-01-31 | Address | 1038 BAYRIDGE AVE, BROOKLYN, NY, 11219, 6009, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1997-01-07 | Address | 151 SOUTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217001213 | 2021-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-27 |
130109002196 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110105002349 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081204002847 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061208002552 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State