Search icon

AUDIOVOX HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AUDIOVOX HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1993 (32 years ago)
Date of dissolution: 05 Mar 2009
Entity Number: 1763381
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Principal Address: 180 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788
Address: 190 EAB PLAZA / 14TH FL, EAST TOWER, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY & STOPOL, LLP DOS Process Agent 190 EAB PLAZA / 14TH FL, EAST TOWER, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
PATRICK LAVELLE Chief Executive Officer 180 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2005-12-05 2007-10-30 Address 180 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-12-05 2007-10-30 Address 180 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1997-10-20 2005-12-05 Address 150 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-10-20 2005-12-05 Address 150 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1997-10-20 2003-10-10 Address ONE PENN PLAZA, 49TH FL, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090305000070 2009-03-05 CERTIFICATE OF DISSOLUTION 2009-03-05
071030002826 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051205003096 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031010002009 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011015002208 2001-10-15 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State