Name: | SOUND LINK COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1981 (44 years ago) |
Entity Number: | 730638 |
ZIP code: | 11509 |
County: | New York |
Place of Formation: | New York |
Address: | 2087 BAY BLVD, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2087 BAY BLVD, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
JOHN PERROE | Chief Executive Officer | 2087 BAY BLVD, 188 DAYTONA ST, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2009-10-14 | Address | 188 DAYTONA ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
2006-01-11 | 2009-10-14 | Address | 188 DAYTONA ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
2003-10-20 | 2006-01-11 | Address | 188 DAYTONA ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
2003-10-20 | 2006-01-11 | Address | 188 DAYTONA STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2003-10-20 | 2006-01-11 | Address | 188 DAYTONA ST, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091014002869 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
060111003143 | 2006-01-11 | BIENNIAL STATEMENT | 2005-10-01 |
031020002634 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
011023002336 | 2001-10-23 | BIENNIAL STATEMENT | 2001-10-01 |
991103002602 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State