AUDIOLOGIC SOLUTIONS, INC.

Name: | AUDIOLOGIC SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2004 (21 years ago) |
Entity Number: | 3046742 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2 EMPIRE DRIVE / SUITE 204, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIN WALBORN-STERANTINO | Chief Executive Officer | 2 EMPIRE DRIVE / SUITE 204, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
ERIN M WALBORN, AU.D | DOS Process Agent | 2 EMPIRE DRIVE / SUITE 204, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-25 | 2010-05-11 | Address | 2 EMPIRE DRIVE, STE 204, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
2008-03-25 | 2010-05-11 | Address | 2 EMPIRE DR, STE 204, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2008-03-25 | 2010-05-11 | Address | 2 EMPIRE DRIVE, STE 204, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2006-04-26 | 2008-03-25 | Address | 2 EMPIRE DR, STE 204, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2006-04-26 | 2008-03-25 | Address | 920 STONEY POINT ROAD, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423006287 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
120605002705 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100511002698 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080325002648 | 2008-03-25 | BIENNIAL STATEMENT | 2008-04-01 |
060426002438 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State