SOUNDPAPERED, LLC

Name: | SOUNDPAPERED, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2016 (9 years ago) |
Entity Number: | 4922547 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 295 CARROLL STREET, #4, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
paul rappoport, cpa | Agent | granet rappoport & co llp, 350 7th ave #402, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
SOUNDPAPERED, LLC | DOS Process Agent | 295 CARROLL STREET, #4, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2025-03-17 | Address | 295 CARROLL STREET, #4, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2016-03-31 | 2016-05-31 | Address | 295 CARROLL STREET #4, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent) |
2016-03-31 | 2024-06-04 | Address | 295 CARROLL STREET #4, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317000356 | 2024-12-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-11 |
240604005558 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220523002682 | 2022-05-23 | BIENNIAL STATEMENT | 2022-03-01 |
200526060235 | 2020-05-26 | BIENNIAL STATEMENT | 2020-03-01 |
160816000121 | 2016-08-16 | CERTIFICATE OF PUBLICATION | 2016-08-16 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State