Name: | AUDIOVIDEO NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 15 Jun 2022 |
Entity Number: | 4045947 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 248 WEST 35TH STREET 12 FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 248 W 35TH ST, 1205, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 248 WEST 35TH STREET 12 FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YEVJENIY SHEPIRO | Chief Executive Officer | 248 W 35TH ST, 1205, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-04 | 2022-12-04 | Address | 248 W 35TH ST, 1205, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-01-24 | 2022-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-24 | 2022-12-04 | Address | 248 WEST 35TH STREET 12 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221204000029 | 2022-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-15 |
150112006787 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130204002001 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110124000406 | 2011-01-24 | CERTIFICATE OF INCORPORATION | 2011-01-24 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State