Name: | SOUND AROUND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1980 (45 years ago) |
Entity Number: | 648216 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1600 63 STREET, Brooklyn, NY, United States, 11214 |
Principal Address: | 1600-63RD STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUND AROUND INC., FLORIDA | F23000005335 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUND AROUND INC. 401(K) PLAN | 2023 | 112564145 | 2024-04-26 | SOUND AROUND INC. | 6 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-26 |
Name of individual signing | ZIGMUND BRACH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7185351800 |
Plan sponsor’s address | 1600 63RD STREET, BROOKLYN, NY, 11204 |
Signature of
Role | Plan administrator |
Date | 2023-05-10 |
Name of individual signing | ZIGMUND BRACH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7185351800 |
Plan sponsor’s address | 1600 63RD STREET, BROOKLYN, NY, 11204 |
Signature of
Role | Plan administrator |
Date | 2022-06-14 |
Name of individual signing | ZIGMUND BRACH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7185351800 |
Plan sponsor’s address | 1600 63RD STREET, BROOKLYN, NY, 11204 |
Signature of
Role | Plan administrator |
Date | 2021-03-24 |
Name of individual signing | ZIGMUND BRACH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7185351800 |
Plan sponsor’s address | 1600 63RD STREET, BROOKLYN, NY, 11204 |
Signature of
Role | Plan administrator |
Date | 2020-06-04 |
Name of individual signing | ZIGMUND BRACH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7185351800 |
Plan sponsor’s address | 1600 63RD STREET, BROOKLYN, NY, 11204 |
Signature of
Role | Plan administrator |
Date | 2019-04-17 |
Name of individual signing | ZIGMUND BRACH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7185351800 |
Plan sponsor’s address | 1600 63RD STREET, BROOKLYN, NY, 11204 |
Signature of
Role | Plan administrator |
Date | 2018-03-22 |
Name of individual signing | ZIGMUND BRACH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7185351800 |
Plan sponsor’s address | 1600 63RD STREET, BROOKLYN, NY, 11204 |
Signature of
Role | Plan administrator |
Date | 2017-04-04 |
Name of individual signing | ZIGMUND BRACH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7185351800 |
Plan sponsor’s address | 1600 63RD STREET, BROOKLYN, NY, 11204 |
Signature of
Role | Plan administrator |
Date | 2016-03-28 |
Name of individual signing | ZIGMUND BRACH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 7185351800 |
Plan sponsor’s address | 1600 63RD STREET, BROOKLYN, NY, 11204 |
Signature of
Role | Plan administrator |
Date | 2015-03-24 |
Name of individual signing | ZIGMUND BRACH |
Name | Role | Address |
---|---|---|
ZIGMOND BRACH | DOS Process Agent | 1600 63 STREET, Brooklyn, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
ZIGMOND BRACH | Chief Executive Officer | 1600-63RD STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 1600-63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-04 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-14 | 2023-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-22 | 2021-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-22 | 2024-09-10 | Address | 1600-63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2010-09-22 | 2024-09-10 | Address | 1600-63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1998-09-03 | 2010-09-22 | Address | 1600-63RD ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1998-09-03 | 2010-09-22 | Address | 1600-63RD ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1998-09-03 | 2010-09-22 | Address | 1600-63RD ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000156 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
230116000071 | 2023-01-16 | BIENNIAL STATEMENT | 2022-09-01 |
211221001710 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
190625060408 | 2019-06-25 | BIENNIAL STATEMENT | 2018-09-01 |
170911006214 | 2017-09-11 | BIENNIAL STATEMENT | 2016-09-01 |
140916006420 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
121025002387 | 2012-10-25 | BIENNIAL STATEMENT | 2012-09-01 |
100922002191 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080905002312 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
060911002013 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POLYAXIAL | 73564606 | 1985-10-23 | 1467771 | 1987-12-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | POLYAXIAL |
Standard Character Claim | Yes. The mark consists of standard characters without claim to any particular font style, size, or color. |
Mark Drawing Type | 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S) |
Goods and Services
For | AUTOMOBILE STEREO SPEAKERS |
International Class(es) | 009 - Primary Class |
U.S Class(es) | 019, 021 |
Class Status | SECTION 8 - CANCELLED |
First Use | Jul. 1985 |
Use in Commerce | Jul. 1985 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | SOUND AROUND, INC. |
Owner Address | 1501 60TH STREET BROOKLYN, NEW YORK UNITED STATES 11219 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | JONATHAN D. REICHMAN |
Correspondent Name/Address | JONATHAN D REICHMAN, KENYON & KENYON, ONE BROADWAY, NEW YORK, NEW YORK UNITED STATES 10004 |
Prosecution History
Date | Description |
---|---|
1994-06-06 | CANCELLED SEC. 8 (6-YR) |
1987-12-01 | REGISTERED-SUPPLEMENTAL REGISTER |
1987-09-30 | APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER |
1987-09-14 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1987-03-13 | NON-FINAL ACTION MAILED |
1987-02-17 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1986-08-14 | FINAL REFUSAL MAILED |
1986-07-17 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1986-01-15 | NON-FINAL ACTION MAILED |
1986-01-08 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1987-12-29 |
Register | Principal |
Mark Type | Trademark |
Status | Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page. |
Status Date | 2007-03-03 |
Publication Date | 1983-11-22 |
Date Cancelled | 2007-03-03 |
Mark Information
Mark Literal Elements | TENNA PHASE III |
Standard Character Claim | Yes. The mark consists of standard characters without claim to any particular font style, size, or color. |
Mark Drawing Type | 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S) |
Goods and Services
For | Stereo Speakers, Boosters, Equalizers, Car Radios and FM Converters |
International Class(es) | 009 - Primary Class |
U.S Class(es) | 021 |
Class Status | SECTION 8 - CANCELLED |
First Use | Apr. 1980 |
Use in Commerce | Apr. 1980 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | SOUND AROUND, INC. |
Owner Address | 1501 60TH ST. BROOKLYN, NEW YORK UNITED STATES 11219 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | PHILIP J. MCCABE |
Correspondent Name/Address | JONATHAN D REICHMAN, KENYON & KENYON, 1 BROADWAY, NEW YORK, NEW YORK UNITED STATES 10004 |
Prosecution History
Date | Description |
---|---|
2007-03-03 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1992-08-25 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1992-05-22 | REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED |
1986-05-27 | REGISTERED-PRINCIPAL REGISTER |
1986-03-06 | OPPOSITION TERMINATED NO. 999999 |
1984-04-27 | OPPOSITION INSTITUTED NO. 999999 |
1983-11-22 | PUBLISHED FOR OPPOSITION |
1983-11-22 | PUBLISHED FOR OPPOSITION |
1983-10-11 | NOTICE OF PUBLICATION |
1983-10-11 | NOTICE OF PUBLICATION |
1983-08-30 | APPROVED FOR PUB - PRINCIPAL REGISTER |
1983-08-15 | CORRESPONDENCE RECEIVED IN LAW OFFICE |
1983-07-13 | NON-FINAL ACTION MAILED |
1983-06-22 | ASSIGNED TO EXAMINER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1992-09-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305320988 | 0215000 | 2002-06-19 | 1600 63RD STREET, BROOKLYN, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203956677 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 D02 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-03 |
Current Penalty | 812.5 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 Q05 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-03 |
Current Penalty | 812.5 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-28 |
Current Penalty | 812.5 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-03 |
Current Penalty | 812.5 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 04 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-28 |
Current Penalty | 812.5 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100178 L |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-28 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 03 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19101025 D02 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-03 |
Current Penalty | 812.5 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-28 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-28 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-28 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State