Search icon

AUDUBON SERVICES CORPORATION

Company Details

Name: AUDUBON SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2000 (25 years ago)
Entity Number: 2507311
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 42 W 39TH ST, 14TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 W 39TH ST, 14TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
T ERIC GALLOWAY Chief Executive Officer 42 W 39TH ST, 14TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134144830
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-07 2012-06-27 Address 49 W 37TH ST, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-06-07 2012-06-27 Address 49 W 37TH ST, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-06-07 2012-06-27 Address 440 W 163RD ST, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
2002-08-29 2010-06-07 Address 690 8TH AVE, 5TH FL, NEW YORK, NY, 10036, 7114, USA (Type of address: Chief Executive Officer)
2002-08-29 2010-06-07 Address 690 8TH AVE, 5TH FL, NEW YORK, NY, 10036, 7114, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140814002079 2014-08-14 BIENNIAL STATEMENT 2014-05-01
120627002779 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100607002841 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080512002850 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060510002522 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State