AUDIBLE TREATS, LTD.

Name: | AUDIBLE TREATS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2004 (21 years ago) |
Entity Number: | 3100992 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 98 4TH STREET, SUITE 317, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUDIBLE TREATS, LTD. | DOS Process Agent | 98 4TH STREET, SUITE 317, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MICHELLE MC DEVITT | Chief Executive Officer | 920 E 17TH STREET, SUITE 610, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-30 | 2014-09-08 | Address | 325 FIRST STREET / D7, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2010-09-30 | 2014-09-08 | Address | 325 FIRST STREET / D7, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2010-03-22 | 2020-09-01 | Address | 98 4TH STREET, SUITE 317, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2006-10-02 | 2010-09-30 | Address | 325 FIRST STREET / D8, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2006-10-02 | 2010-09-30 | Address | 325 FIRST STREET / D8, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061485 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180925006184 | 2018-09-25 | BIENNIAL STATEMENT | 2018-09-01 |
160908006451 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140908006212 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
121030006124 | 2012-10-30 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State