Search icon

AUDIO COMMUNICATIONS

Company Details

Name: AUDIO COMMUNICATIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2006 (18 years ago)
Entity Number: 3430713
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Foreign Legal Name: AUDIOCOM, INC.
Fictitious Name: AUDIO COMMUNICATIONS
Principal Address: 321 GREENWICH AVENUE, GREENWICH, CT, United States, 06830
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID M DONOFRIO Chief Executive Officer 321 GREENWICH AVENUE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2013-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-02 2013-01-18 Address ATTN: DAVID DONOFRIO, 321 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2006-10-30 2008-10-02 Address ATTN: DAVID DONOFRIO, 321 GREENWICH AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-45077 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45078 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130118000557 2013-01-18 CERTIFICATE OF CHANGE 2013-01-18
120906002164 2012-09-06 BIENNIAL STATEMENT 2010-10-01
081002003258 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061030000379 2006-10-30 APPLICATION OF AUTHORITY 2006-10-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State