Search icon

SOUND YACHTS, INC.

Company Details

Name: SOUND YACHTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1972 (53 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 322662
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1972-01-28 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-01-28 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20170706107 2017-07-06 ASSUMED NAME CORP INITIAL FILING 2017-07-06
DP-1807730 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
963317-B-5 1972-01-28 APPLICATION OF AUTHORITY 1972-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-03-14
Type:
FollowUp
Address:
15 WATER STREET, New Rochelle, NY, 10805
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-04
Type:
Planned
Address:
15 WATER STREET, New Rochelle, NY, 10805
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State