Search icon

AUDTHAN LLC

Company Details

Name: AUDTHAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2010 (14 years ago)
Entity Number: 4001608
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-06 2016-07-14 Address 375 PARK AVENUE, 3308, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2010-09-30 2015-01-06 Address 175A COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309004483 2023-03-09 BIENNIAL STATEMENT 2022-09-01
201029060508 2020-10-29 BIENNIAL STATEMENT 2020-09-01
SR-102236 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002007494 2018-10-02 BIENNIAL STATEMENT 2018-09-01
180126006168 2018-01-26 BIENNIAL STATEMENT 2016-09-01
160714000637 2016-07-14 CERTIFICATE OF CHANGE 2016-07-14
150106006777 2015-01-06 BIENNIAL STATEMENT 2014-09-01
101208000466 2010-12-08 CERTIFICATE OF PUBLICATION 2010-12-08
100930000007 2010-09-30 ARTICLES OF ORGANIZATION 2010-09-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State