Search icon

AUDIO VISUAL MANAGEMENT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUDIO VISUAL MANAGEMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2008 (16 years ago)
Date of dissolution: 03 Aug 2023
Entity Number: 3753954
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 814 6TH AVENUE SOUTH, SEATTLE, WA, United States, 98134

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HOBART FUGATE Chief Executive Officer 4267 SHORECLUB DRIVE, MERCER ISLAND, WA, United States, 98040

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 4267 SHORECLUB DRIVE, MERCER ISLAND, WA, 98040, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-08-04 Address 4267 SHORECLUB DRIVE, MERCER ISLAND, WA, 98040, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-05 2023-07-05 Address 4267 SHORECLUB DRIVE, MERCER ISLAND, WA, 98040, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804001104 2023-08-03 CERTIFICATE OF TERMINATION 2023-08-03
230705003785 2023-07-05 BIENNIAL STATEMENT 2022-12-01
210210060403 2021-02-10 BIENNIAL STATEMENT 2020-12-01
SR-51278 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State