Search icon

AUDIOAUDIT INC.

Company Details

Name: AUDIOAUDIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1993 (32 years ago)
Date of dissolution: 19 Sep 2002
Entity Number: 1724527
ZIP code: 19103
County: Westchester
Place of Formation: New York
Address: ATTN: ALAN L. ZEIGER, ONE LOGAN SQUARE, PHILADELPHIA, PA, United States, 19103
Principal Address: MACK-CALI CENTRE II, ONE MACK CENTER DRIVE, PARAMUS, NJ, United States, 07653

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HUMMEL Chief Executive Officer MACK-CALI CENTRE II, ONE MACK CENTER DRIVE, PARAMUS, NJ, United States, 07653

DOS Process Agent

Name Role Address
BLANK ROME COMISKY & MCCAULEY LLP DOS Process Agent ATTN: ALAN L. ZEIGER, ONE LOGAN SQUARE, PHILADELPHIA, PA, United States, 19103

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001077908

Latest Filings

Form type:
REGDEX
File number:
021-64245
Filing date:
2005-04-05
File:
Form type:
REGDEX
File number:
021-64245
Filing date:
2005-03-07
File:
Form type:
REGDEX/A
File number:
021-64245
Filing date:
2004-06-14
File:
Form type:
REGDEX
File number:
021-64245
Filing date:
2004-03-22
File:

History

Start date End date Type Value
1997-05-28 2001-05-18 Address 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-06-28 1999-01-14 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1995-09-25 2001-05-18 Address 97 WATCH HILL ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1995-09-25 2001-05-18 Address 97 WATCH HILL ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1994-06-23 1997-05-28 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020919000441 2002-09-19 CERTIFICATE OF MERGER 2002-09-19
010518002783 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990114000497 1999-01-14 CERTIFICATE OF AMENDMENT 1999-01-14
970528002782 1997-05-28 BIENNIAL STATEMENT 1997-05-01
960628000568 1996-06-28 CERTIFICATE OF AMENDMENT 1996-06-28

Trademarks Section

Serial Number:
76211945
Mark:
AUDIOAUDIT RED BOOK
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2001-02-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AUDIOAUDIT RED BOOK

Goods And Services

For:
PERIODICALLY ISSUED PRINTED REPORT CONCERNING BROADCAST RADIO AND TELEVISION ADVERTISEMENT RUN TIME PERFORMANCE
International Classes:
016 - Primary Class
Class Status:
Active

Date of last update: 15 Mar 2025

Sources: New York Secretary of State