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
020425002581 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000510002102 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980504002069 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960514002678 1996-05-14 BIENNIAL STATEMENT 1996-05-01
000045004148 1993-09-03 BIENNIAL STATEMENT 1993-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007201 Other Contract Actions 2010-09-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-09-17
Termination Date 2012-01-13
Date Issue Joined 2011-09-09
Pretrial Conference Date 2011-07-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name PROCTER & GAMBLE PRODUCTIONS,
Role Plaintiff
Name SIGNATURE SOUND, INC.
Role Defendant
1007201 Other Contract Actions 2012-01-17 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-17
Termination Date 2012-06-15
Date Issue Joined 2012-02-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name PROCTER & GAMBLE PRODUCTIONS,
Role Plaintiff
Name SIGNATURE SOUND, INC.
Role Defendant
1007201 Other Contract Actions 2012-07-09 other
Circuit Second Circuit
Origin second reopen
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-07-09
Transfer Date 2013-03-21
Termination Date 2013-03-21
Date Issue Joined 2012-07-09
Section 1332
Sub Section BC
Transfer Office 2
Transfer Docket Number 1007201
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State