Name: | SONIC INDUSTRIES SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2007 (18 years ago) |
Date of dissolution: | 03 Jan 2023 |
Entity Number: | 3570479 |
ZIP code: | 30328 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | Inspire Brands, Three Glenlake Parkway NE, Atlanta, GA, United States, 30328 |
Principal Address: | 300 JOHNNY BENCH DR, OKLAHOMA CITY, OK, United States, 73104 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLAUDIA SAN PEDRO (PRESIDENT) | Chief Executive Officer | 300 JOHNNY BENCH DR, OKLAHOMA CITY, OK, United States, 73104 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | Inspire Brands, Three Glenlake Parkway NE, Atlanta, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-03 | 2023-01-03 | Address | 300 JOHNNY BENCH DR, OKLAHOMA CITY, OK, 73104, USA (Type of address: Chief Executive Officer) |
2019-09-09 | 2023-01-03 | Address | 300 JOHNNY BENCH DR, OKLAHOMA CITY, OK, 73104, USA (Type of address: Chief Executive Officer) |
2017-09-13 | 2019-09-09 | Address | 300 JOHNNY BENCH DR, OKLAHOMA CITY, OK, 73104, USA (Type of address: Chief Executive Officer) |
2015-07-09 | 2023-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-09 | 2023-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103001883 | 2023-01-03 | CERTIFICATE OF TERMINATION | 2023-01-03 |
210910001723 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
190909060638 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170913006272 | 2017-09-13 | BIENNIAL STATEMENT | 2017-09-01 |
150909006109 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State