Search icon

AUDIA MOTOR SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUDIA MOTOR SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1960 (65 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 125330
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: ROBERT S AUDIA, 3692 ROUTE 44, MILLBROOK, NY, United States, 12545
Principal Address: 3692 RTE 44, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT S AUDIA, 3692 ROUTE 44, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
ROBERT S AUDIA Chief Executive Officer 3692 RTE 44, MILLBROOK, NY, United States, 12545

Form 5500 Series

Employer Identification Number (EIN):
141454530
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-24 2023-09-27 Address ROBERT S AUDIA, 3692 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2012-01-24 2023-09-27 Address 3692 RTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2000-01-28 2012-01-24 Address 3692 RTE 44, MILLBROOK, NY, 12545, 3692, USA (Type of address: Principal Executive Office)
2000-01-28 2012-01-24 Address 3692 RTE 44, MILLBROOK, NY, 12545, 3692, USA (Type of address: Chief Executive Officer)
2000-01-28 2012-01-24 Address 3692 RTE 44, MILLBROOK, NY, 12545, 3692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927001707 2023-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-18
140130002548 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120124002841 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100108002152 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080103003094 2008-01-03 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State