Name: | NEW YORK SOUND ROOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1975 (49 years ago) |
Entity Number: | 386158 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1487 THIRD AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BECKER | Chief Executive Officer | 107 PEMBROKE DR., PALM BEACH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
MICHAEL BECKER | DOS Process Agent | 1487 THIRD AVENUE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-08 | 2008-01-03 | Address | 105 VALLEYVIEW ROAD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1975-12-09 | 1995-08-08 | Address | 410 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101115055 | 2010-11-15 | ASSUMED NAME CORP INITIAL FILING | 2010-11-15 |
080103003046 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060213002719 | 2006-02-13 | BIENNIAL STATEMENT | 2005-12-01 |
031128002212 | 2003-11-28 | BIENNIAL STATEMENT | 2003-12-01 |
011129002881 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State