Name: | SYNC SOUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1983 (42 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 839602 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 450 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 450 W 56TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM MARINO | Chief Executive Officer | 450 W 56TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-20 | 2022-11-30 | Address | 450 W 56TH ST., NEW YORK, NY, 10019, 3697, USA (Type of address: Chief Executive Officer) |
1995-03-06 | 2022-11-30 | Address | 450 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-05-04 | 2022-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-05-04 | 1995-03-06 | Address | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221130003376 | 2022-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-13 |
130528002106 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110531002670 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090514002125 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070605002500 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State