FINE SOUNDS GROUP

Name: | FINE SOUNDS GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2015 (10 years ago) |
Entity Number: | 4721850 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MCINTOSH GROUP, INC. |
Fictitious Name: | FINE SOUNDS GROUP |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2 CHAMBERS TREET, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLES RANDALL | Chief Executive Officer | 2 CHAMBERS STREET, BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 214 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 2 CHAMBERS STREET, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 214 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2025-06-02 | Address | 214 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 2 CHAMBERS STREET, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602005526 | 2025-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-23 |
230314000041 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
220909001985 | 2022-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-08 |
210324060012 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
190308060217 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State