Name: | SUDDEN LYRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2015 (10 years ago) |
Entity Number: | 4757059 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7 Skyline Drive, Suite 350 #8114, Hawthorne, NY, United States, 10532 |
Address: | 520 white plains road, suite 500 #5178, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA TORREY | Agent | 520 white plains road, suite 500 #5178, TARRYTOWN, NY, 10591 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 520 white plains road, suite 500 #5178, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JOSHUA TORREY | Chief Executive Officer | 7 SKYLINE DRIVE, SUITE 350 #8114, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 7 SKYLINE DRIVE, SUITE 350 #8114, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-22 | Address | 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-05-22 | Address | 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 7 SKYLINE DRIVE, SUITE 350 #8114, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522000033 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
241205001607 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
230511001591 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
220603000924 | 2022-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-02 |
210512060021 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State