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
Name | Role | Address |
---|---|---|
% GERALD M. KAHN | Agent | 425 RIVERSISE DR, NEW YORK, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
GERALD M KAHN | Chief Executive Officer | 425 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025 |
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) |
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