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
Name | Role | Address |
---|---|---|
PAUL HUMMEL | Chief Executive Officer | MACK-CALI CENTRE II, ONE MACK CENTER DRIVE, PARAMUS, NJ, United States, 07653 |
Name | Role | Address |
---|---|---|
BLANK ROME COMISKY & MCCAULEY LLP | DOS Process Agent | ATTN: ALAN L. ZEIGER, ONE LOGAN SQUARE, PHILADELPHIA, PA, United States, 19103 |
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.
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State