SOUNDING BOARD LABS, INC.

Name: | SOUNDING BOARD LABS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2021 (4 years ago) |
Entity Number: | 6034381 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 65 Enterprise Dr, Suite 400, Aliso Viejo, CA, United States, 92656 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LORILEE MAZAN | Chief Executive Officer | 24342 CIMARRON COURT, LAGUNA NIGUEL, CA, United States, 92677 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2024-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-25 | 2024-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-11 | 2023-05-25 | Address | 691 S. MILPITAS BLVD, STE 212, MILPITAS, CA, 95035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003068 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
230525003797 | 2023-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-25 |
210611000251 | 2021-06-11 | APPLICATION OF AUTHORITY | 2021-06-11 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State