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 |
Name | Role | Address |
---|---|---|
ELIAH SETON | Chief Executive Officer | 2 GANSEVOORT ST, 6TH FLOOR, NEW YORK, NM, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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