Name: | SOUNDS IN THE GRASS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2013 (11 years ago) |
Entity Number: | 4505365 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 Times Square, NEW YORK, NY, United States, 10036 |
Principal Address: | 523 W 24th Street, New York, NY, United States, 10011 |
Shares Details
Shares issued 2400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PRYOR CASHMAN LLC, PERRY M AMSELLEM, ESQ | DOS Process Agent | 7 Times Square, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MATTHEW MARKS | Chief Executive Officer | 523 W 24TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-26 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0 |
2013-12-26 | 2025-01-14 | Address | FILE MANAGER, 555 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001920 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
200615000244 | 2020-06-15 | ANNULMENT OF DISSOLUTION | 2020-06-15 |
200526000621 | 2020-05-26 | ANNULMENT OF DISSOLUTION | 2020-05-26 |
DP-2244734 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
131226000283 | 2013-12-26 | CERTIFICATE OF INCORPORATION | 2013-12-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State