SOUND ASSOCIATES, INC.
Headquarter
Name: | SOUND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1946 (79 years ago) |
Entity Number: | 60197 |
ZIP code: | 10710 |
County: | New York |
Place of Formation: | New York |
Address: | 979 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK DAUGHERTY | DOS Process Agent | 979 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
T. RICHARD FITZGERALD | Chief Executive Officer | 979 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2018-11-20 | 2023-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0 |
2004-07-23 | 2018-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1946-11-04 | 2004-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1946-11-04 | 2014-04-14 | Address | 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062271 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181120000642 | 2018-11-20 | CERTIFICATE OF AMENDMENT | 2018-11-20 |
161202006597 | 2016-12-02 | BIENNIAL STATEMENT | 2016-11-01 |
141112006465 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
140414002300 | 2014-04-14 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State