Name: | AUDIBLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2008 (17 years ago) |
Entity Number: | 3671480 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 WASHINGTON PARK, 16TH FLOOR, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BOB CARRIGAN | Chief Executive Officer | 410 TERRY AVENUE NORTH, SEATTLE, WA, United States, 98109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 410 TERRY AVENUE NORTH, SEATTLE, WA, 98109, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 1 WASHINGTON PARK 16TH FLR, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2014-05-15 | 2024-05-16 | Address | 1 WASHINGTON PARK 16TH FLR, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2014-05-15 | Address | 1 WASHINGTON PARK 16TH FLR, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2008-05-14 | 2024-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516000862 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
220511002123 | 2022-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
200501060407 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180502006943 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160513007325 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140515006304 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120515006234 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100511002882 | 2010-05-11 | BIENNIAL STATEMENT | 2010-05-01 |
080514000267 | 2008-05-14 | APPLICATION OF AUTHORITY | 2008-05-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State