Name: | SOUND DISTRIBUTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1971 (54 years ago) |
Entity Number: | 315167 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 471 MILTON ROAD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 4400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA B PARKER | Chief Executive Officer | 471 MILTON ROAD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ANNA B. PARKER | DOS Process Agent | 471 MILTON ROAD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 471 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2021-11-13 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 4400, Par value: 0 |
2021-10-27 | 2021-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 4400, Par value: 0 |
2018-11-30 | 2023-10-10 | Address | 471 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2018-11-15 | 2023-10-10 | Address | 471 MILTON ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010002437 | 2023-10-10 | BIENNIAL STATEMENT | 2023-09-01 |
220301003420 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
190916060200 | 2019-09-16 | BIENNIAL STATEMENT | 2019-09-01 |
181130002011 | 2018-11-30 | AMENDMENT TO BIENNIAL STATEMENT | 2017-09-01 |
181115000612 | 2018-11-15 | CERTIFICATE OF CHANGE | 2018-11-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State