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
Name | Role | Address |
---|---|---|
JOSHUA JACOBS | Chief Executive Officer | 12 EAST 49TH STREET 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MANIPURA SOUND, INC. | DOS Process Agent | 909 3RD AVENUE, #7653, NEW YORK, NY, United States, 10150 |
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) |
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