Name: | SNAPSONIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2007 (18 years ago) |
Date of dissolution: | 21 Jan 2016 |
Entity Number: | 3498737 |
ZIP code: | 07079 |
County: | New York |
Place of Formation: | New York |
Address: | 102 MOUNTAIN HOUSE ROAD, SOUTH ORANGE, NJ, United States, 07079 |
Principal Address: | 48 WEST 25TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BRESSLER | DOS Process Agent | 102 MOUNTAIN HOUSE ROAD, SOUTH ORANGE, NJ, United States, 07079 |
Name | Role | Address |
---|---|---|
WILLIAM BRESSLER | Chief Executive Officer | 102 MOUNTAIN HOUSE ROAD, SOUTH ORANGE, NJ, United States, 07079 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-19 | 2011-11-03 | Address | 166 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160121000916 | 2016-01-21 | CERTIFICATE OF DISSOLUTION | 2016-01-21 |
130528006296 | 2013-05-28 | BIENNIAL STATEMENT | 2013-04-01 |
111103002899 | 2011-11-03 | BIENNIAL STATEMENT | 2011-04-01 |
090519002449 | 2009-05-19 | BIENNIAL STATEMENT | 2009-04-01 |
070403000652 | 2007-04-03 | CERTIFICATE OF INCORPORATION | 2007-04-03 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State