Search icon

AUDIO NETWORK US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUDIO NETWORK US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2008 (17 years ago)
Entity Number: 3676080
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 152 W 57TH STREET, 57TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 152 W 57th Street, 57th Floor, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 W 57TH STREET, 57TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN H. JOSEPHSON Chief Executive Officer 152 W 57TH STREET, 57TH FLOOR, NEW YORK, NY, United States, 10019

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROXANNA FLORES
User ID:
P1694553

Unique Entity ID

CAGE Code:
73QR0
UEI Expiration Date:
2020-08-11

Business Information

Division Name:
US.AUDIONETWORK.COM
Division Number:
US.AUDIONE
Activation Date:
2019-08-12
Initial Registration Date:
2014-01-28

Commercial and government entity program

CAGE number:
73QR0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-07

Contact Information

POC:
ROXANNA FLORES
Corporate URL:
www.audionetwork.com

Immediate Level Owner

Vendor Certified:
2025-07-08
CAGE number:
08TP5
Company Name:
BLACKSTONE INC

Form 5500 Series

Employer Identification Number (EIN):
261292350
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-04 2021-06-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2014-05-22 2020-06-04 Address 48 WEST 25TH STREET, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-05-22 2020-06-04 Address 48 WEST 25TH STREET, FLOOR 10, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2012-06-27 2020-06-04 Address ATTN:TODD M. BRINBERG, 100 PARK AVE, STE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-05-25 2014-05-22 Address 2331 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220708002774 2022-07-08 BIENNIAL STATEMENT 2022-05-01
210618000583 2021-06-18 CERTIFICATE OF CHANGE 2021-06-18
200604060760 2020-06-04 BIENNIAL STATEMENT 2020-05-01
140522006090 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120627002408 2012-06-27 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33314318P00407023
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6500.00
Base And Exercised Options Value:
6500.00
Base And All Options Value:
6500.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2018-08-15
Description:
SERVICES, ANNUAL MUSIC LICENSE FEE COVERING SYNCHRONIZATION USE OF TRACK(S) FROM THE AUDIO NETWORK PRODUCTION MUSIC LIBRARY
Naics Code:
512230: MUSIC PUBLISHERS
Product Or Service Code:
R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State