AUTO SOUND SPECIALISTS, INC.

Name: | AUTO SOUND SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1974 (51 years ago) |
Entity Number: | 354766 |
ZIP code: | 10512 |
County: | Westchester |
Place of Formation: | New York |
Address: | 237 RICHARDSVILLE ROAD, CARMEL, NY, United States, 10512 |
Principal Address: | 2031 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SPARANO | Chief Executive Officer | PO BOX 129, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
AUTO SOUND SPECIALISTS, INC. | DOS Process Agent | 237 RICHARDSVILLE ROAD, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-10-13 | Address | PO BOX 129, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2000-09-28 | 2018-10-01 | Address | 2031 BOSTON POST ROAD, LARCHMONT, NY, 10538, 3919, USA (Type of address: Chief Executive Officer) |
2000-09-28 | 2018-10-01 | Address | 2031 BOSTON POST ROAD, LARCHMONT, NY, 10538, 3919, USA (Type of address: Service of Process) |
1998-10-21 | 2000-09-28 | Address | 2031 BOSTON POST RD., LARCHMONT, NY, 10538, 3919, USA (Type of address: Service of Process) |
1996-11-01 | 1998-10-21 | Address | 825 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201013060400 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181001006057 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161114006352 | 2016-11-14 | BIENNIAL STATEMENT | 2016-10-01 |
121114006472 | 2012-11-14 | BIENNIAL STATEMENT | 2012-10-01 |
101021002052 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State