Name: | SOUND ADVICE LIVE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2010 (14 years ago) |
Entity Number: | 4033617 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RZO, LLC, 250 W. 57TH ST., 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Principal Address: | 250 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 200
Type PAR VALUE
Name | Role | Address |
---|---|---|
SOUND ADVICE LIVE INC | DOS Process Agent | C/O RZO, LLC, 250 W. 57TH ST., 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
RZO, LLC | Agent | 250 W. 57TH ST., SUITE 1101, NEW YORK, NY, 10107 |
Name | Role | Address |
---|---|---|
WILLIAM ZYSBLAT | Chief Executive Officer | 250 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10107 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 250 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2018-12-11 | 2024-12-06 | Address | 250 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2018-12-11 | 2024-12-06 | Address | C/O RZO, LLC, 250 W. 57TH ST., 23RD FLOOR, NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
2013-01-10 | 2018-12-11 | Address | 250 WEST 57TH STREET, SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2013-01-10 | 2018-12-11 | Address | 250 WEST 57TH STREET, SUITE 1101, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206001471 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
221221001061 | 2022-12-21 | BIENNIAL STATEMENT | 2022-12-01 |
201210060156 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
181211006842 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161205007766 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State