Search icon

SOUNDCLOUD OPERATIONS, INC.

Company Details

Name: SOUNDCLOUD OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4687832
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2 Gansevoort St, 6th Floor, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
ELIAH SETON Chief Executive Officer 2 GANSEVOORT ST, 6TH FLOOR, NEW YORK, NM, United States, 10014

DOS Process Agent

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

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 71 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 2 GANSEVOORT ST, 6TH FLOOR, NEW YORK, NM, 10014, USA (Type of address: Chief Executive Officer)
2021-09-08 2025-01-02 Address 71 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-09-08 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-25 2021-09-08 Address 71 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-03-25 2021-09-08 Address 71 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-02-10 2019-03-25 Address 50 W 23RD STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-02-10 2019-03-25 Address 50 W 23RD STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2017-02-10 2019-03-25 Address 50 W 23RD STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2015-01-05 2017-02-10 Address 101 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000908 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230123000583 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210923002533 2021-09-23 BIENNIAL STATEMENT 2021-09-23
210908002354 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
190325060231 2019-03-25 BIENNIAL STATEMENT 2019-01-01
170210006020 2017-02-10 BIENNIAL STATEMENT 2017-01-01
150105000006 2015-01-05 APPLICATION OF AUTHORITY 2015-01-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State