Name: | SOHNS MUSIC SHOP & APPLIANCE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1975 (50 years ago) |
Entity Number: | 359266 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | 23-25 MAIN STREET, WALDEN, NY, United States, 12586 |
Principal Address: | 23-27 MAIN ST, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W SOHNS | Chief Executive Officer | 23-27 MAIN ST, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
SOHNS MUSIC SHOP & APPLIANCE CENTER, INC. | DOS Process Agent | 23-25 MAIN STREET, WALDEN, NY, United States, 12586 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 23-27 MAIN ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2025-02-19 | Address | 23-25 MAIN STREET, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
2024-03-13 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-13 | 2024-03-13 | Address | 23-27 MAIN ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2025-02-19 | Address | 23-27 MAIN ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-05 | 2024-03-13 | Address | 23-25 MAIN STREET, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
2005-04-05 | 2024-03-13 | Address | 23-27 MAIN ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 2005-04-05 | Address | 23-27 MAIN ST, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
1997-02-14 | 2005-04-05 | Address | 23-27 MAIN ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003464 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
240313003167 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
210105060044 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190107060118 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006932 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105006382 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130108006720 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110118002094 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
090113002902 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070102002542 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State