ACOUSTIC DISTINCTIONS, INC.
Headquarter
Name: | ACOUSTIC DISTINCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1991 (34 years ago) |
Entity Number: | 1545063 |
ZIP code: | 06905 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 966 LAKE AVE, GREENWICH, CT, United States, 06831 |
Address: | 1111 Summer Street, Suite 401, Stamford, CT, United States, 06905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACOUSTIC DISTINCTIONS | DOS Process Agent | 1111 Summer Street, Suite 401, Stamford, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
DAVID KAHN | Agent | ACOUSTIC DISTINCTIONS, 60 EAST 42ND ST., SUITE 2036, NEW YORK, NY, 10165 |
Name | Role | Address |
---|---|---|
DAVID KAHN | Chief Executive Officer | 60 EAST 42ND STREET, SUITE 4600, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 60 EAST 42ND STREET, SUITE 4600, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 60 EAST 42ND STREET, SUITE 2036, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2019-07-17 | 2025-01-09 | Address | ACOUSTIC DISTINCTIONS, 60 EAST 42ND ST., SUITE 2036, NEW YORK, NY, 10165, USA (Type of address: Registered Agent) |
2019-07-17 | 2025-01-09 | Address | 60 EAST 42ND ST., SUITE 2036, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2019-05-01 | 2019-07-17 | Address | 60 EAST 42ND STREET, SUITE 2036, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001411 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
190717000390 | 2019-07-17 | CERTIFICATE OF CHANGE | 2019-07-17 |
190501061432 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
150505006624 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
140721000453 | 2014-07-21 | CERTIFICATE OF AMENDMENT | 2014-07-21 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State