Name: | DESIGNATRONIX AUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1990 (35 years ago) |
Entity Number: | 1485189 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 155 COMAC STREET, RONKONKAMA, NY, United States, 11779 |
Principal Address: | 155 COMAC STREET, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DESIGNATRONIX AUDIO, INC. | DOS Process Agent | 155 COMAC STREET, RONKONKAMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
PHILIP CHRISTIE | Chief Executive Officer | 155 COMAC STREET, RONKONKAMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-10-05 | Address | 288 RUSHMORE AVE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2014-10-28 | 2018-10-01 | Address | 155 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2014-10-28 | 2020-10-05 | Address | 155 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2014-10-28 | Address | 155 COMPAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2010-10-08 | 2014-10-28 | Address | 155 COMPAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005060446 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006354 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141028006421 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121017002159 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101008002760 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State