Search icon

SOUND PAINTING, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUND PAINTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 16 Oct 2000
Branch of: SOUND PAINTING, INC., NEW YORK (Company Number 2032994)
Business ALEI: 0663627
Annual report due: 16 Oct 2002
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
PHILIP JENKINS Officer 337 SKIDMORE RD., DEER PARK, NY, 11729, United States 34 GNARLED HOLLOW RD., EAST SETAUKET, NY, 11733, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002365926 2002-01-15 2002-01-15 Withdrawal Certificate of Withdrawal -
0002347676 2001-10-25 - Annual Report Annual Report 2001
0002166130 2000-10-16 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information