Search icon

MANIPURA SOUND, INC.

Company Details

Name: MANIPURA SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2011 (14 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4066241
ZIP code: 10150
County: New York
Place of Formation: New York
Address: 909 3RD AVENUE, #7653, NEW YORK, NY, United States, 10150
Principal Address: 12 EAST 49TH STREET 11TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA JACOBS Chief Executive Officer 12 EAST 49TH STREET 11TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MANIPURA SOUND, INC. DOS Process Agent 909 3RD AVENUE, #7653, NEW YORK, NY, United States, 10150

History

Start date End date Type Value
2019-03-29 2021-09-22 Address 12 EAST 49TH STREET 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-03-31 2021-09-22 Address 909 3RD AVENUE, #7653, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2015-03-31 2019-03-29 Address 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2015-03-31 2019-03-29 Address 154 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-03-07 2015-03-31 Address 444 EAST 75TH STREET, # 19B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2013-03-07 2015-03-31 Address 444 EAST 75TH STREET, # 19B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2013-03-07 2015-03-31 Address 444 EAST 75TH STREET, # 19B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-03-11 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-11 2013-03-07 Address 444 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210922000944 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190329060236 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170331006072 2017-03-31 BIENNIAL STATEMENT 2017-03-01
150331006151 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130307006880 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110311000279 2011-03-11 CERTIFICATE OF INCORPORATION 2011-03-11

Date of last update: 09 Mar 2025

Sources: New York Secretary of State