Search icon

COSOUND SOLUTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COSOUND SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2020 (5 years ago)
Entity Number: 5818969
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1673 AMSTERDAM AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
DOUGLAS C DUNSTATTER DOS Process Agent 1673 AMSTERDAM AVENUE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2023-11-05 2024-08-01 Address 1673 AMSTERDAM AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2020-08-24 2023-11-05 Address 1673 AMSTERDAM AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033779 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231105000219 2023-11-05 BIENNIAL STATEMENT 2022-08-01
201110000488 2020-11-10 CERTIFICATE OF PUBLICATION 2020-11-10
200824020052 2020-08-24 ARTICLES OF ORGANIZATION 2020-08-24

Trademarks Section

Serial Number:
97014928
Mark:
C S
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-09-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
C S

Goods And Services

For:
Business and management consulting for healthcare providers and related businesses
First Use:
2021-04-19
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
97014675
Mark:
COSOUND SOLUTIONS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-09-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COSOUND SOLUTIONS

Goods And Services

For:
Business and management consulting for healthcare providers and related businesses
First Use:
2021-04-19
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State