Search icon

SOUND ROOF SYSTEMS LTD.

Company Details

Name: SOUND ROOF SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1984 (40 years ago)
Date of dissolution: 18 Oct 2019
Entity Number: 962278
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 116 SHIELDS AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
F XAVIER FLEMING Chief Executive Officer 116 SHIELDS AVENUE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
F XAVIER FLEMING DOS Process Agent 116 SHIELDS AVENUE, WILLISTON PARK, NY, United States, 11596

Form 5500 Series

Employer Identification Number (EIN):
112724191
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-01 2011-01-03 Address 116 SHIELDS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2007-02-01 2011-01-03 Address 116 SHIELDS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2007-02-01 2011-01-03 Address 116 SHIELDS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1993-02-23 2007-02-01 Address 116 SHIELDS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1993-02-23 2007-02-01 Address 116 SHIELDS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191018000045 2019-10-18 CERTIFICATE OF DISSOLUTION 2019-10-18
150129006430 2015-01-29 BIENNIAL STATEMENT 2014-12-01
121221002213 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110103002428 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081212002313 2008-12-12 BIENNIAL STATEMENT 2008-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State