Search icon

EPIDEMIC SOUND US INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
OSCAR HOGLUND Chief Executive Officer VASTGOTAGATAN 2, STOCKHOLM, Sweden, 118 27

History

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)

Filings

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