Search icon

SOUNDERSCORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUNDERSCORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2019 (6 years ago)
Entity Number: 5561425
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 202 BROOME ST, APT PH B, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MASSIMO BIOLCATI Chief Executive Officer 202 BROOME ST, APT PH B, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 38 DELANCEY STREET, APT.9B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 202 BROOME ST, APT PH B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 38 DELANCEY STREET, APT.9B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 202 BROOME ST, APT PH B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250501035943 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501000041 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503062317 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190530010051 2019-05-30 CERTIFICATE OF INCORPORATION 2019-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State