Name: | AUDIO PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Aug 2002 (23 years ago) |
Date of dissolution: | 02 May 2023 |
Entity Number: | 2801300 |
ZIP code: | 15206 |
County: | Seneca |
Place of Formation: | New York |
Address: | 6657 REYNOLDS STREET, PITTSBURGH, PA, United States, 15206 |
Name | Role | Address |
---|---|---|
AUDIO PROPERTIES, LLC | DOS Process Agent | 6657 REYNOLDS STREET, PITTSBURGH, PA, United States, 15206 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-29 | 2023-07-28 | Address | 6657 REYNOLDS STREET, PITTSBURGH, PA, 15206, USA (Type of address: Service of Process) |
2016-04-06 | 2016-11-29 | Address | 401 AMBERSON AVE APT. 132, PITTSBURGH, PA, 15232, USA (Type of address: Service of Process) |
2014-09-03 | 2016-04-06 | Address | 7820 BALLSTON RD, TOWSON, MD, 21204, USA (Type of address: Service of Process) |
2014-07-23 | 2014-09-03 | Address | 782 BALLSTON RD, TOWSON, MD, 21204, USA (Type of address: Service of Process) |
2014-06-25 | 2014-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-25 | 2023-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-04 | 2014-06-25 | Address | 10 E. 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2002-08-15 | 2008-04-04 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2002-08-15 | 2014-06-25 | Address | 1700 BROADWAY, SUITE 1802, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728003969 | 2023-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-02 |
220801001474 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200806060320 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180817006012 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
161129006020 | 2016-11-29 | BIENNIAL STATEMENT | 2016-08-01 |
160406000020 | 2016-04-06 | CERTIFICATE OF CHANGE | 2016-04-06 |
140903002119 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
140723002271 | 2014-07-23 | BIENNIAL STATEMENT | 2012-08-01 |
140625000467 | 2014-06-25 | CERTIFICATE OF CHANGE | 2014-06-25 |
080404000200 | 2008-04-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-04 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State