SONIC BOOM, INC.

Name: | SONIC BOOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2006 (19 years ago) |
Entity Number: | 3422968 |
ZIP code: | 89121 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 4670 S. PECOS RD, SUITE 103, LAS VEGAS, NV, United States, 89121 |
Principal Address: | 4760 S. PECOS RD., SUITE 103, LAS VEGAS, NV, United States, 89121 |
Name | Role | Address |
---|---|---|
MIFA SHAYNSKAYA | Agent | 1820 E. 13TH ST., #4A, BROOKLYN, NY, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4670 S. PECOS RD, SUITE 103, LAS VEGAS, NV, United States, 89121 |
Name | Role | Address |
---|---|---|
JEAN PHILIPPE DAVID DANON | Chief Executive Officer | 808 BRICKELL KEY DR #2002, MAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-26 | 2013-03-12 | Address | 259 W. 30TH ST., SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-10-06 | 2013-03-13 | Address | 122 W 27TH ST, SEVENTH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-10-06 | 2012-01-26 | Address | 122 W 27TH ST 7TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-10-11 | 2006-10-11 | Name | SONIC BRANDING SOLUTIONS, INC. |
2006-10-11 | 2008-06-19 | Name | SONIC BRANDING SOLUTIONS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130313006092 | 2013-03-13 | BIENNIAL STATEMENT | 2012-10-01 |
130312000179 | 2013-03-12 | CERTIFICATE OF CHANGE | 2013-03-12 |
120126001223 | 2012-01-26 | CERTIFICATE OF CHANGE | 2012-01-26 |
101012002645 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081006003187 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State