Search icon

CITYSOUNDZ NY INC.

Company Details

Name: CITYSOUNDZ NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2004 (21 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3113786
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: MICHAEL J LOWENSTEIN, 255 HUGUENOT ST #509, NEW ROCHELLE, NY, United States, 10801
Principal Address: NONE, NONE, NONE

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J LOWENSTEIN Chief Executive Officer 255 HUGUENOT ST #509, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL J LOWENSTEIN, 255 HUGUENOT ST #509, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
MICHAEL LOWENSTEIN Agent 255 HUGUENOT ST. 509, NEW ROCHELLE, NY, 10801

History

Start date End date Type Value
2006-08-01 2008-10-02 Address 255 HUGUENOT ST. 509, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2004-10-14 2006-08-01 Address 220 EAST 25TH STREET, APT. 1A, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2004-10-14 2006-08-01 Address 220 EAST 25TH STREET, APT. 1A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013891 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
081002003337 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060801000900 2006-08-01 CERTIFICATE OF CHANGE 2006-08-01
041014000627 2004-10-14 CERTIFICATE OF INCORPORATION 2004-10-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State