Search icon

ACTION ACOUSTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTION ACOUSTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1986 (39 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1066065
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-66 43RD STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-66 43RD STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1986-03-18 1993-08-12 Address 69-16 30TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1364121 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930812000401 1993-08-12 CERTIFICATE OF CHANGE 1993-08-12
B334842-3 1986-03-18 CERTIFICATE OF INCORPORATION 1986-03-18

Court Cases

Court Case Summary

Filing Date:
1999-01-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
ACTION ACOUSTICS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-09-19
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUST. NYCDC CARPENT
Party Role:
Plaintiff
Party Name:
ACTION ACOUSTICS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-03-11
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DIST. COUNCIL OF NYC
Party Role:
Plaintiff
Party Name:
ACTION ACOUSTICS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State