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