SOUND TECHNOLOGIES, INC.

Name: | SOUND TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2004 (21 years ago) |
Date of dissolution: | 04 Nov 2024 |
Entity Number: | 3117629 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3200 LIONSHEAD AVE., SUITE 100, CARLSBAD, CA, United States, 92010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LONNIE SHOFF | Chief Executive Officer | 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA, United States, 90064 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2020-10-15 | 2024-11-05 | Address | 12401 WEST OLYMPIC BLVD, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer) |
2019-02-19 | 2024-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-19 | 2024-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002460 | 2024-11-04 | CERTIFICATE OF TERMINATION | 2024-11-04 |
221006001573 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201015060361 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
190219000637 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
SR-39955 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State