Search icon

SOUND DESIGNS NEW YORK, INC.

Company Details

Name: SOUND DESIGNS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2021 (4 years ago)
Entity Number: 5914528
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 4 ALVIN ST, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH FERRARA DOS Process Agent 4 ALVIN ST, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
JOSEPH FERRARA Chief Executive Officer 4 ALVIN ST, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 4 ALVIN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-04-03 Address 4 ALVIN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-04-03 Address 4 ALVIN ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2025-01-08 2025-01-08 Address 4 ALVIN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-01-08 Address 4 ALVIN ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2023-04-25 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-01-08 Address 4 ALVIN ST, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2021-01-11 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-11 2023-04-25 Address 70 GLEN ST #270, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403002434 2025-04-03 AMENDMENT TO BIENNIAL STATEMENT 2025-04-03
250108003801 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230425000788 2023-04-25 BIENNIAL STATEMENT 2023-01-01
210111010407 2021-01-11 CERTIFICATE OF INCORPORATION 2021-01-11

Date of last update: 22 Mar 2025

Sources: New York Secretary of State