Name: | AUDREY JONES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1991 (33 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1577011 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 2 CONNECTICUT SOUTH DRIVE, EAST GRANBY, CT, United States, 06026 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MR. PHILIP SCHLEIN | Chief Executive Officer | % U.S. VENTURE PARTNERS, 2180 SAND HILL ROAD SUITE 300, MEALO PARK, GA, United States, 94025 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1991-09-23 | 1996-04-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408157 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
960410000590 | 1996-04-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1996-04-10 |
931130002662 | 1993-11-30 | BIENNIAL STATEMENT | 1993-09-01 |
930802002790 | 1993-08-02 | BIENNIAL STATEMENT | 1992-09-01 |
910923000237 | 1991-09-23 | APPLICATION OF AUTHORITY | 1991-09-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State