Search icon

AUDITEK, INC.

Company Details

Name: AUDITEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1965 (60 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 186494
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 425 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
% GERALD M. KAHN Agent 425 RIVERSISE DR, NEW YORK, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
GERALD M KAHN Chief Executive Officer 425 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1965-04-19 1993-07-19 Address 425 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1638952 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990504002240 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970415002560 1997-04-15 BIENNIAL STATEMENT 1997-04-01
930719002248 1993-07-19 BIENNIAL STATEMENT 1993-04-01
C196916-2 1993-02-22 ASSUMED NAME CORP INITIAL FILING 1993-02-22
492719 1965-04-19 CERTIFICATE OF INCORPORATION 1965-04-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State