AUDIOTEL MULTIMEDIA, INC.
Headquarter
Name: | AUDIOTEL MULTIMEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2010 (15 years ago) |
Entity Number: | 3962436 |
ZIP code: | 11729 |
County: | Westchester |
Place of Formation: | New York |
Address: | 646 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729 |
Principal Address: | 116 HILL ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BARNES | DOS Process Agent | 646 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
DAVE RAMSAROOP | Chief Executive Officer | 116 HILL ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-20 | 2025-05-20 | Address | 116 HILL ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2012-08-30 | 2025-05-20 | Address | 116 HILL ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-16 | 2025-05-20 | Address | 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520002523 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
120830002188 | 2012-08-30 | BIENNIAL STATEMENT | 2012-06-01 |
100616000542 | 2010-06-16 | CERTIFICATE OF INCORPORATION | 2010-06-16 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State