Name: | UNITED STATES AUDIOVISUAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1994 (31 years ago) |
Date of dissolution: | 07 May 1997 |
Entity Number: | 1852188 |
ZIP code: | 12814 |
County: | Warren |
Place of Formation: | Delaware |
Principal Address: | 10505 DELTA PKW, SCHILLER PARK, IL, United States, 60176 |
Address: | P.O. BOX 450, BOLTON LANDING, NY, United States, 12814 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 450, BOLTON LANDING, NY, United States, 12814 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARTIN KWITSCHAU | Chief Executive Officer | 40 W 774 WILLOWBROOK RD, ST CHARLES, IL, United States, 60175 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-15 | 1997-04-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970507000792 | 1997-05-07 | CERTIFICATE OF TERMINATION | 1997-05-07 |
970407000094 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
960917002215 | 1996-09-17 | BIENNIAL STATEMENT | 1996-09-01 |
941103000091 | 1994-11-03 | CERTIFICATE OF AMENDMENT | 1994-11-03 |
940915000355 | 1994-09-15 | APPLICATION OF AUTHORITY | 1994-09-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State