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 (7 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

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2021-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 23 Mar 2025

Sources: New York Secretary of State