Name: | SOUNDPOST INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 May 2005 (20 years ago) |
Date of dissolution: | 11 Jul 2014 |
Entity Number: | 3211254 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 E. 33RD STREET, APT. 12M, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ATTENTION: JAIME LESTER | DOS Process Agent | 330 E. 33RD STREET, APT. 12M, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-19 | 2014-07-11 | Address | ATTN: JAIME LESTER, 405 PARK AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-05-27 | 2006-12-19 | Address | 152 WEST 57TH STREET, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140711000773 | 2014-07-11 | SURRENDER OF AUTHORITY | 2014-07-11 |
130507006225 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110525002536 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090423002370 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070501002216 | 2007-05-01 | BIENNIAL STATEMENT | 2007-05-01 |
061219000640 | 2006-12-19 | CERTIFICATE OF AMENDMENT | 2006-12-19 |
061211000806 | 2006-12-11 | CERTIFICATE OF PUBLICATION | 2006-12-11 |
050527000505 | 2005-05-27 | APPLICATION OF AUTHORITY | 2005-05-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State