Name: | HOLLYWOOD SOUNDS AUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2005 (20 years ago) |
Entity Number: | 3227211 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 349 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Principal Address: | 349 s plank rd, New, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS LEGGIERI | Chief Executive Officer | 349 S PLANK RD, NEW, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
HOLLYWOOD SOUNDS AUDIO, INC. | DOS Process Agent | 349 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 217 S PLANK RD, NEW, NY, 12550, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-03-19 | Address | 349 S PLANK RD, NEW, NY, 12550, USA (Type of address: Chief Executive Officer) |
2005-07-06 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-06 | 2025-03-19 | Address | 217 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001640 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
211023000001 | 2021-10-23 | BIENNIAL STATEMENT | 2021-10-23 |
050706000568 | 2005-07-06 | CERTIFICATE OF INCORPORATION | 2005-07-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State