NEW SOUNDS, INC.

Name: | NEW SOUNDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1954 (71 years ago) |
Date of dissolution: | 14 Oct 2003 |
Entity Number: | 94472 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 455 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SCHWARTZ | DOS Process Agent | 455 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANTHONY SCHWARTZ | Chief Executive Officer | 455 WEST 56TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1954-05-28 | 1995-05-26 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031014001022 | 2003-10-14 | CERTIFICATE OF DISSOLUTION | 2003-10-14 |
020419002845 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
000516002325 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
980430002011 | 1998-04-30 | BIENNIAL STATEMENT | 1998-05-01 |
960514002183 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State