Name: | ELECTROSOUND GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1946 (79 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 58269 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 202 EAST MAIN STREET, SUITE 8, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEIREZ ACKERMAN & LEVINE | DOS Process Agent | 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROBERT BARONE | Chief Executive Officer | 202 EAST MAIN STREET, SUITE 8, SMITHTOWN, NY, United States, 11787 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 1994-03-29 | Address | 1290 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1994-03-29 | Address | 1290 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1986-12-01 | 1986-12-01 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1986-12-01 | 1986-12-01 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
1977-11-30 | 1977-11-30 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1482668 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
940329002332 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930513002344 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
B762642-4 | 1989-04-05 | CERTIFICATE OF AMENDMENT | 1989-04-05 |
B688970-49 | 1988-09-27 | CERTIFICATE OF AMENDMENT | 1988-09-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State