Search icon

AUDIT COMPANY OF NEW YORK

Company Details

Name: AUDIT COMPANY OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1897 (128 years ago)
Date of dissolution: 25 Feb 1997
Entity Number: 16096
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 13TH FL., 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 2000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 13TH FL., 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1927-12-29 1931-10-05 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1922-03-17 1927-12-29 Shares Share type: CAP, Number of shares: 0, Par value: 125000
1897-02-25 1922-03-17 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1897-02-25 2000-03-03 Address 32 NASSAU ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000303000198 2000-03-03 CERTIFICATE OF CHANGE 2000-03-03
B740244-2 1989-02-10 ASSUMED NAME CORP INITIAL FILING 1989-02-10
4098-109 1931-10-05 CERTIFICATE OF AMENDMENT 1931-10-05
3190-95 1927-12-29 CERTIFICATE OF AMENDMENT 1927-12-29
1969-92 1922-03-17 CERTIFICATE OF AMENDMENT 1922-03-17
193-142 1897-08-18 CERTIFICATE OF AMENDMENT 1897-08-18
192-106 1897-07-03 CERTIFICATE OF AMENDMENT 1897-07-03
187-173 1897-02-25 CERTIFICATE OF INCORPORATION 1897-02-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State