Search icon

FYHWM NYC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK SPENCE Chief Executive Officer 301 COROMAR DRIVE, GOLETA, CA, United States, 93117

History

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)

Filings

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

Fine And Fees

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