Name: | FYHWM NYC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2014 (11 years ago) |
Entity Number: | 4605583 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SONOS, INC. |
Fictitious Name: | FYHWM NYC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 301 Coromar Drive, Goleta, CA, United States, 93117 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICK SPENCE | Chief Executive Officer | 301 COROMAR DRIVE, GOLETA, CA, United States, 93117 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 301 COROMAR DRIVE, GOLETA, CA, 93117, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 614 CHAPALA STREET, SANTA BARBARA, CA, 93101, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2024-07-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-14 | 2024-07-29 | Address | 614 CHAPALA STREET, SANTA BARBARA, CA, 93101, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-07-26 | 2019-11-14 | Address | 614 CHAPALA STREET, SANTA BARBARA, CA, 93101, USA (Type of address: Chief Executive Officer) |
2014-07-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729002332 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
220706001030 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200721060308 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
191114060416 | 2019-11-14 | BIENNIAL STATEMENT | 2018-07-01 |
SR-68145 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68144 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160726006190 | 2016-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
140714000138 | 2014-07-14 | APPLICATION OF AUTHORITY | 2014-07-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3104000 | LICENSE | INVOICED | 2019-10-18 | 255 | Electronic Store License Fee |
2893553 | OL VIO | INVOICED | 2018-09-28 | 250 | OL - Other Violation |
2814907 | OL VIO | CREDITED | 2018-07-23 | 250 | OL - Other Violation |
2529220 | RENEWAL | INVOICED | 2017-01-09 | 340 | Electronics Store Renewal |
2366657 | LICENSE | INVOICED | 2016-06-17 | 170 | Electronic Store License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State