Search icon

SONUS-USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SONUS-USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2005 (20 years ago)
Date of dissolution: 08 May 2015
Entity Number: 3154156
ZIP code: 55446
County: Onondaga
Place of Formation: Washington
Address: 5000 CHESHIRE PARKWAY N., PLYMOUTH, MN, United States, 55446
Principal Address: 5000 CHESHIRE PARKWAY NORTH, PLYMOUTH, NY, United States, 55446

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HEINZ RUCH Chief Executive Officer 5000 CHESHIRE PARKWAY NORTH, PLYMOUTH, MN, United States, 55446

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5000 CHESHIRE PARKWAY N., PLYMOUTH, MN, United States, 55446

National Provider Identifier

NPI Number:
1659324283

Authorized Person:

Name:
PAUL D'AMICO
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
Yes

Contacts:

Fax:
7632684240
Fax:
2127509884

History

Start date End date Type Value
2012-10-22 2015-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2015-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-02 2012-09-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-21 2011-03-02 Address 5000 CHESHIRE PKWY N, PLYMOUTH, MN, 55446, USA (Type of address: Chief Executive Officer)
2009-01-21 2011-03-02 Address 5000 CHESHIRE PKWY N, PLYMOUTH, NY, 55446, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150508000656 2015-05-08 SURRENDER OF AUTHORITY 2015-05-08
130110006393 2013-01-10 BIENNIAL STATEMENT 2013-01-01
121022000735 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120925000247 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
110302002813 2011-03-02 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State