Search icon

FIRST SOUND BANK

Company Details

Name: FIRST SOUND BANK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2008 (17 years ago)
Date of dissolution: 19 May 2023
Entity Number: 3708656
ZIP code: 98104
County: New York
Place of Formation: Washington
Address: 925 4th ave, suite 2350, SEATTLE, WA, United States, 98104
Principal Address: 925 4TH AVENUE, SUITE 2350, SEATTLE, WA, United States, 98104

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 925 4th ave, suite 2350, SEATTLE, WA, United States, 98104

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
MARTY STEELE Chief Executive Officer 925 4TH AVE, SUITE 2350, SEATTLE, WA, United States, 98104

History

Start date End date Type Value
2020-08-18 2023-08-09 Address 11261 59TH AVE S, 99 WASHINGTON AVE., STE. 805A, SEATTLE, WA, 98178, USA (Type of address: Service of Process)
2019-04-19 2023-08-09 Address 925 4TH AVE, SUITE 2350, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer)
2014-08-01 2019-04-19 Address 925 4TH AVENUE, SUITE 2350, SEATTLE, WA, 98104, USA (Type of address: Principal Executive Office)
2014-08-01 2019-04-19 Address 925 4TH AVE, SUITE 2350, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer)
2010-09-28 2014-08-01 Address 925 4TH AVENUE, SUITE 2350, SEATTLE, WA, 98104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230809001120 2023-05-19 SURRENDER OF AUTHORITY 2023-05-19
200818060439 2020-08-18 BIENNIAL STATEMENT 2020-08-01
190419060403 2019-04-19 BIENNIAL STATEMENT 2018-08-01
160826006088 2016-08-26 BIENNIAL STATEMENT 2016-08-01
140801007096 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State