SOUNDVEST, INC.

Name: | SOUNDVEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1984 (40 years ago) |
Entity Number: | 960838 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1421 THIRD AVENUE, NEW YORK, NY, United States, 10028 |
Principal Address: | 1421 THIRD AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1421 THIRD AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ALFRED ROSENBAUM | Chief Executive Officer | 945 FIFTH AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 2006-11-27 | Address | 1421 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1992-06-25 | 1993-02-11 | Address | ROSENMAN & COLIN, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-12-18 | 1992-06-25 | Address | DRIGGIN,J.B. SPIEGEL, 477 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110110002904 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
090105002599 | 2009-01-05 | BIENNIAL STATEMENT | 2008-12-01 |
061127002182 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050110002059 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
030117002421 | 2003-01-17 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State