SOFT SOUND MUFFLER, INC.

Name: | SOFT SOUND MUFFLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1982 (43 years ago) |
Entity Number: | 789344 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 1295 ROUTE 300, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL AARON ZIMMERMAN | Chief Executive Officer | 1295 ROUTE 300, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1295 ROUTE 300, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-13 | 2008-08-19 | Address | 1295 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2004-09-13 | 2012-08-21 | Address | 1295 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2004-09-13 | 2012-08-21 | Address | 1295 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2002-08-01 | 2004-09-13 | Address | POB 290820, PORT ORANGE, FL, 32129, 0820, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2002-08-01 | Address | 1295 ROUTE 300, NEWBURGH, NY, 12550, 2901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120821002399 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100809002127 | 2010-08-09 | BIENNIAL STATEMENT | 2010-08-01 |
080819002876 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060801002569 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040913002489 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State