Name: | AUDIOLOGY 2000, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 May 2003 (22 years ago) |
Entity Number: | 2909339 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | THERESE DEIERLEIN, 250 FORT LEE RD C, TEANECK, NJ, United States, 07666 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THERESE DEIERLEIN | Chief Executive Officer | 250 FORT LEE RD, C, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 250 FORT LEE ROAD, APT. C, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 250 FORT LEE RD, C, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2025-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2007-05-17 | 2025-03-31 | Address | 250 FORT LEE RD, C, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004916 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
210503060768 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
SR-37167 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37166 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170511006430 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
150501007083 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130522006034 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110520003069 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090427002514 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070517002632 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7078737700 | 2020-05-01 | 0202 | PPP | 34 East 67th Street Suite #4-F, New York, NY, 10065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7872798602 | 2021-03-24 | 0202 | PPS | 34 E 67th St Ofc 4F, New York, NY, 10065-6119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State