Search icon

SOUND WELLNESS, LLC

Company Details

Name: SOUND WELLNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Nov 2018 (6 years ago)
Date of dissolution: 23 Dec 2021
Entity Number: 5448886
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2019-05-28 2021-12-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-05-28 2021-12-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-11-27 2019-05-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-11-27 2019-05-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211227000890 2021-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-23
201112060608 2020-11-12 BIENNIAL STATEMENT 2020-11-01
190528000692 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
181127010054 2018-11-27 ARTICLES OF ORGANIZATION 2018-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100422 Other Contract Actions 2021-03-26 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 130000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-26
Termination Date 2024-01-09
Date Issue Joined 2023-02-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name THAR PROCESS, INC.
Role Plaintiff
Name SOUND WELLNESS, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State