Search icon

EAST WEST AUDIO, LLC

Company Details

Name: EAST WEST AUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2005 (20 years ago)
Entity Number: 3150622
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 25 8th Ave, Suite B, Brooklyn, NY, United States, 11217

DOS Process Agent

Name Role Address
GREGORY SEXTRO DOS Process Agent 25 8th Ave, Suite B, Brooklyn, NY, United States, 11217

Agent

Name Role Address
GREGORY SEXTRO Agent 75 OCEAN AVE APT #3R, BROOKLYN, NY, 11225

History

Start date End date Type Value
2023-03-30 2025-01-01 Address 75 OCEAN AVE APT #3R, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent)
2023-03-30 2025-01-01 Address 1818 Newkirk Ave #3U, Brooklyn, NY, 11226, USA (Type of address: Service of Process)
2009-01-15 2023-03-30 Address 55 WINTHROP ST APT #6C, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2007-08-15 2009-01-15 Address 75 OCEAN AVE APT #3R, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2007-08-15 2023-03-30 Address 75 OCEAN AVE APT #3R, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent)
2005-01-14 2007-08-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2005-01-14 2007-08-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047368 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230330001773 2023-03-30 BIENNIAL STATEMENT 2023-01-01
220130000072 2022-01-30 BIENNIAL STATEMENT 2022-01-30
090115002817 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070815000285 2007-08-15 CERTIFICATE OF CHANGE 2007-08-15
070118002117 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050114000204 2005-01-14 ARTICLES OF ORGANIZATION 2005-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State