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 |
---|---|---|---|
2023-03-14 | 2023-03-14 | 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) |
2022-09-09 | 2023-03-14 | Address | 214 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2022-09-09 | 2023-03-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-08 | 2022-09-09 | Address | 214 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2015-09-08 | 2022-09-09 | Address | 214 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-03-06 | 2015-09-08 | Address | 501 MADISON AVE 5TH FL STE 501, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
150908000160 | 2015-09-08 | CERTIFICATE OF CHANGE | 2015-09-08 |
150306000752 | 2015-03-06 | APPLICATION OF AUTHORITY | 2015-03-06 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State