Search icon

AUDIOVOX COMMUNICATIONS CORP.

Company Details

Name: AUDIOVOX COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1996 (29 years ago)
Date of dissolution: 17 Oct 2019
Entity Number: 2069855
ZIP code: 11556
County: Suffolk
Place of Formation: Delaware
Address: 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: ATT TAX DEPARTMENT, 180 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LEVY, STOPOL & CAMELO, LLP DOS Process Agent 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
CHARLES M STOEHR Chief Executive Officer 180 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2014-09-02 2019-09-03 Address 180 MARCUS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-05-07 2019-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-05-07 2019-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-01-14 2013-05-07 Address C/O LEVY, STOPOL & CAMELO, LLP, 1425 RXR PLAZA, UNIONDALE, NY, 11556, 1425, USA (Type of address: Registered Agent)
2011-01-14 2013-05-07 Address 1425 RXR PLAZA, UNIONDALE, NY, 11556, 1425, USA (Type of address: Service of Process)
2000-09-18 2014-09-02 Address ATT TAX DEPARTMENT, 150 MARCUS BLVD, HAUPPAUGE, NY, 11788, 0800, USA (Type of address: Principal Executive Office)
1998-09-15 2000-09-18 Address 555 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-09-15 2014-09-02 Address 555 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-09-15 2011-01-14 Address SUITE 4915, ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1996-09-27 1998-09-15 Address SUITE 4915, ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191017000580 2019-10-17 SURRENDER OF AUTHORITY 2019-10-17
190903062937 2019-09-03 BIENNIAL STATEMENT 2018-09-01
160907006372 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140902006920 2014-09-02 BIENNIAL STATEMENT 2014-09-01
130507000330 2013-05-07 CERTIFICATE OF CHANGE 2013-05-07
120924002055 2012-09-24 BIENNIAL STATEMENT 2012-09-01
110114000229 2011-01-14 CERTIFICATE OF CHANGE 2011-01-14
100917002848 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080918002731 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060915002173 2006-09-15 BIENNIAL STATEMENT 2006-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004982 Other Contract Actions 2010-06-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-25
Termination Date 2012-04-18
Date Issue Joined 2012-02-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name AUDIOVOX COMMUNICATIONS CORP.
Role Plaintiff
Name TOSHIBA CORPORATION,
Role Defendant
0204202 Other Contract Actions 2002-07-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-07-25
Termination Date 2002-10-04
Section 1441
Sub Section OC
Status Terminated

Parties

Name AUDIOVOX COMMUNICATIONS CORP.
Role Plaintiff
Name CSI WIRELESS INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State