Search icon

AUDIO PROPERTIES, LLC

Company Details

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

DOS Process Agent

Name Role Address
AUDIO PROPERTIES, LLC DOS Process Agent 6657 REYNOLDS STREET, PITTSBURGH, PA, United States, 15206

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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