Search icon

AUTOMOTIVE SOUND AND WIRELESS PRODUCTS, INC.

Company Details

Name: AUTOMOTIVE SOUND AND WIRELESS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1996 (29 years ago)
Entity Number: 2069463
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LOECHER Chief Executive Officer 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
AUTOMOTIVE SOUND AND WIRELESS PRODUCTS, INC. DOS Process Agent 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-03 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2016-07-14 2020-09-02 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2016-07-14 2024-09-03 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2014-04-01 2016-07-14 Address 3448 MCKINLEY PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004292 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220912000244 2022-09-12 BIENNIAL STATEMENT 2022-09-01
200902060103 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180906006815 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160907007018 2016-09-07 BIENNIAL STATEMENT 2016-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State