Search icon

SWEETWATER SOUND INC

Company Details

Name: SWEETWATER SOUND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2019 (5 years ago)
Entity Number: 5672158
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 5501 US Hwy 30, Fort Wayne, IN, United States, 46818

Contact Details

Phone +1 260-432-8176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWEETWATER SOUND INC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN HOPKINS Chief Executive Officer 5501 US HWY 30, FORT WAYNE, IN, United States, 46818

History

Start date End date Type Value
2025-03-24 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-03-28 Address 5501 US HWY 30, FORT WAYNE, IN, 46818, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-28 Address 28 LIBERTY ST., New York, NY, 10005, USA (Type of address: Service of Process)
2019-12-16 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-16 2025-03-20 Address 53 SKILLMAN ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328000174 2025-03-24 CERTIFICATE OF AMENDMENT 2025-03-24
250320003216 2025-03-20 BIENNIAL STATEMENT 2025-03-20
191216010151 2019-12-16 CERTIFICATE OF INCORPORATION 2019-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908280 Americans with Disabilities Act - Other 2019-09-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-05
Termination Date 2019-11-08
Section 1210
Sub Section 1
Status Terminated

Parties

Name REID
Role Plaintiff
Name SWEETWATER SOUND INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State