Search icon

SOUNDCLOUD INC.

Company Details

Name: SOUNDCLOUD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2013 (12 years ago)
Entity Number: 4431932
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 71 Fifth Avenue, 5th Floor, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELIAH SETON Chief Executive Officer 71 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-07-31 2023-07-31 Address 71 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 71 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-09-08 2023-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-08 2023-07-31 Address 71 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-07-03 2021-09-08 Address 71 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-07-03 2021-09-08 Address 71 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-07-31 2019-07-03 Address 50 W 23RD STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2017-07-31 2019-07-03 Address 50 W 23 STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-02-10 2017-07-31 Address 510 TREAT AVENUE, SAN FRANCISCO, CA, 94110, USA (Type of address: Principal Executive Office)
2017-02-10 2019-07-03 Address 50 W 23RD STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230731000482 2023-07-31 BIENNIAL STATEMENT 2023-07-01
210923002513 2021-09-23 BIENNIAL STATEMENT 2021-09-23
210908002267 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
190703060237 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170731006035 2017-07-31 BIENNIAL STATEMENT 2017-07-01
170210006021 2017-02-10 BIENNIAL STATEMENT 2015-07-01
130716001169 2013-07-16 APPLICATION OF AUTHORITY 2013-07-16

Date of last update: 19 Feb 2025

Sources: New York Secretary of State