Name: | EPIDEMIC SOUND US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2015 (9 years ago) |
Entity Number: | 4864424 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | Vastgotagatan 2, Stockholm, Sweden, 118 27 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OSCAR HOGLUND | Chief Executive Officer | VASTGOTAGATAN 2, STOCKHOLM, Sweden, 118 27 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 79 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | VASTGOTAGATAN 2, STOCKHOLM, SWE (Type of address: Chief Executive Officer) |
2020-02-10 | 2023-12-01 | Address | 79 WALKER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-28 | 2020-02-10 | Address | 568 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2018-02-28 | 2020-02-10 | Address | 568 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2015-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040671 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211215002265 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
200210060621 | 2020-02-10 | BIENNIAL STATEMENT | 2019-12-01 |
SR-106619 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106618 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180228006093 | 2018-02-28 | BIENNIAL STATEMENT | 2017-12-01 |
151215000530 | 2015-12-15 | APPLICATION OF AUTHORITY | 2015-12-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State