Name: | SOUNDBEAM USA & SENSORY EXPRESSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3007523 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 241 BERNHARDT DRIVE, SNYDER, NY, United States, 14226 |
Principal Address: | 241 BERNHARDT DR, SNYDER, NY, United States, 14226 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 BERNHARDT DRIVE, SNYDER, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
JOSEPH FIALKO, JR. | Chief Executive Officer | 241 BERNHARDT DR, SNYDER, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
JOSEPH FIALKO JR. | Agent | 241 BERNHARDT DRIVE, SNYDER, NY, 14226 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1943475 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080527002563 | 2008-05-27 | BIENNIAL STATEMENT | 2008-02-01 |
060504002216 | 2006-05-04 | BIENNIAL STATEMENT | 2006-02-01 |
040202000749 | 2004-02-02 | CERTIFICATE OF INCORPORATION | 2004-02-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State