Name: | SPEECH DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1976 (49 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 389136 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 111 W. 57TH STREET, SUITE 1201, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY SARNOFF | Chief Executive Officer | 111 WEST 57TH STREET, SUITE 1201, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 W. 57TH STREET, SUITE 1201, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-22 | 1993-02-16 | Address | 111 W. 57TH ST., SUITE 1201, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-01-14 | 1976-01-22 | Address | 299 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070514107 | 2007-05-14 | ASSUMED NAME LLC INITIAL FILING | 2007-05-14 |
021231000809 | 2002-12-31 | CERTIFICATE OF MERGER | 2002-12-31 |
940307002026 | 1994-03-07 | BIENNIAL STATEMENT | 1994-01-01 |
930216002160 | 1993-02-16 | BIENNIAL STATEMENT | 1993-01-01 |
A288359-4 | 1976-01-22 | CERTIFICATE OF MERGER | 1976-01-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State