AUDIO IMAGES SOUND AND LIGHTING, INC.
Headquarter
Name: | AUDIO IMAGES SOUND AND LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1996 (29 years ago) |
Entity Number: | 1995176 |
ZIP code: | 14021 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 1453, BATAVIA, NY, United States, 14021 |
Principal Address: | 2 TREADEASY AVE, BATAVIA, NY, United States, 14021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYLE MUEHLHAUSESR | Chief Executive Officer | PO BOX 1453, BATAVIA, NY, United States, 14021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1453, BATAVIA, NY, United States, 14021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-03-07 | Address | PO BOX 1453, BATAVIA, NY, 14021, USA (Type of address: Chief Executive Officer) |
2018-10-24 | 2024-03-07 | Address | PO BOX 1453, BATAVIA, NY, 14021, USA (Type of address: Service of Process) |
2018-10-24 | 2024-03-07 | Address | PO BOX 1453, BATAVIA, NY, 14021, USA (Type of address: Chief Executive Officer) |
2004-01-08 | 2018-10-24 | Address | PO BOX 12591, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307003567 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
181024002031 | 2018-10-24 | BIENNIAL STATEMENT | 2018-01-01 |
120309002454 | 2012-03-09 | BIENNIAL STATEMENT | 2012-01-01 |
100126002279 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080129002650 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State