Name: | ALLERDING AUDIO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2009 (16 years ago) |
Date of dissolution: | 02 Oct 2015 |
Entity Number: | 3846589 |
ZIP code: | 58078 |
County: | New York |
Place of Formation: | North Dakota |
Foreign Legal Name: | AUDIO RESOURCE GROUP, INC. |
Fictitious Name: | ALLERDING AUDIO |
Address: | 405 MAIN AVE W #4G, WEST FARGO, ND, United States, 58078 |
Principal Address: | 440 RAMSLAND AVE, HANNAFORD, ND, United States, 58448 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 MAIN AVE W #4G, WEST FARGO, ND, United States, 58078 |
Name | Role | Address |
---|---|---|
RICK ALLERDINGS | Chief Executive Officer | 440 RAMSLAND AVE, HANNAFORD, ND, United States, 58448 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-19 | 2015-10-02 | Address | ALLERDING AUDIO, 440 RAMSLAND AVE, HANNAFORD, ND, 58448, USA (Type of address: Service of Process) |
2009-08-19 | 2011-08-19 | Address | 375 LANGDON AVE., HANNAFORD, ND, 58448, 0039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151002000629 | 2015-10-02 | SURRENDER OF AUTHORITY | 2015-10-02 |
110819002393 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090819000075 | 2009-08-19 | APPLICATION OF AUTHORITY | 2009-08-19 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State