Name: | R & P SOUND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1982 (43 years ago) |
Date of dissolution: | 18 Aug 2021 |
Entity Number: | 795034 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 14 PLEASANTVIEW RD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT PRICHARD | Chief Executive Officer | 14 PLEASANTVIEW RD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
ROBERT PRICHARD | DOS Process Agent | 14 PLEASANTVIEW RD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-18 | 2022-04-02 | Address | 14 PLEASANTVIEW RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2006-08-18 | 2022-04-02 | Address | 14 PLEASANTVIEW RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2004-11-02 | 2006-08-18 | Address | 287 SOUTH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2004-11-02 | 2006-08-18 | Address | 287 SOUTH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2004-11-02 | 2006-08-18 | Address | 287 SOUTH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220402001842 | 2021-08-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-18 |
180905007191 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
161012006390 | 2016-10-12 | BIENNIAL STATEMENT | 2016-09-01 |
140924006115 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
121012002306 | 2012-10-12 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State