Search icon

4 CHAMBER SOUND, INC.

Company Details

Name: 4 CHAMBER SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2021 (4 years ago)
Entity Number: 5953163
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 53 Mount Airy Road East, Cottage D, Croton on Hudson, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW BARILE DOS Process Agent 53 Mount Airy Road East, Cottage D, Croton on Hudson, NY, United States, 10520

Chief Executive Officer

Name Role Address
MATTHEW BARILE Chief Executive Officer 53 MOUNT AIRY ROAD EAST, COTTAGE D, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 53 MOUNT AIRY ROAD EAST, COTTAGE D, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 146 ARNOLD PLACE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-04 Address 146 ARNOLD PLACE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2025-03-04 Address 146 ARNOLD PLACE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2021-03-02 2023-03-10 Address 146 ARNOLD PLACE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2021-03-02 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304000300 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230310000655 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210302020136 2021-03-02 CERTIFICATE OF INCORPORATION 2021-03-02

Date of last update: 22 Mar 2025

Sources: New York Secretary of State