Name: | SENSORY LIGHTING & SOUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1982 (43 years ago) |
Entity Number: | 805129 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 651 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Address: | P.O BOX 847, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON J VETTER JR | Chief Executive Officer | PO BOX 847, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
NELSON J VETTER JR | DOS Process Agent | P.O BOX 847, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-23 | 2012-11-15 | Address | PO BOX 847, COMMACH, NY, 11725, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2008-10-23 | Address | 651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2016-11-01 | Address | 651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2000-10-31 | 2004-12-09 | Address | 651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2000-10-31 | 2004-12-09 | Address | 651 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181101006443 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006170 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121115002189 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101104002079 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081023002987 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State