Search icon

SIGNATURE SOUND, INC.

Company Details

Name: SIGNATURE SOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1982 (43 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 767357
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 71 WEST 23RD STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 WEST 23RD STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ELLIOT J SCHRAGER Chief Executive Officer 71 WEST 23RD STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1993-01-11 1998-05-04 Address 655 AVENUE OF THE AMERICAS, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-01-11 1998-05-04 Address 655 AVENUE OF THE AMERICAS, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-01-11 1998-05-04 Address 655 AVENUE OF THE AMERICAS, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1982-05-03 1993-01-11 Address 136 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247118 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100830002319 2010-08-30 BIENNIAL STATEMENT 2010-05-01
080522002833 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060516004082 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040520002113 2004-05-20 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PROCTER & GAMBLE PRODUCTIONS,
Party Role:
Plaintiff
Party Name:
SIGNATURE SOUND, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PROCTER & GAMBLE PRODUCTIONS,
Party Role:
Plaintiff
Party Name:
SIGNATURE SOUND, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PROCTER & GAMBLE PRODUCTIONS,
Party Role:
Plaintiff
Party Name:
SIGNATURE SOUND, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State