Search icon

UNITED STATES AUDIOVISUAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 450, BOLTON LANDING, NY, United States, 12814

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARTIN KWITSCHAU Chief Executive Officer 40 W 774 WILLOWBROOK RD, ST CHARLES, IL, United States, 60175

History

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)

Filings

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