Search icon

AUDREY JONES, INC.

Company Details

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

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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