Search icon

PYLE PRO AUDIO CORP.

Company Details

Name: PYLE PRO AUDIO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (13 years ago)
Entity Number: 4160272
ZIP code: 10953
County: Orange
Place of Formation: New York
Address: P.O. BOX 208, MOUNTAINVILLE, NY, United States, 10953
Principal Address: 1600 63 STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PYLE PRO AUDIO CORP. Chief Executive Officer 1600 63 STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 208, MOUNTAINVILLE, NY, United States, 10953

History

Start date End date Type Value
2023-04-06 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-01 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190219000662 2019-02-19 ANNULMENT OF DISSOLUTION 2019-02-19
DP-2204773 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
151102007542 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131127006147 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111101000377 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108107 Patent 2021-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-30
Termination Date 2022-01-19
Section 1341
Status Terminated

Parties

Name TUNNEL IP LLC
Role Plaintiff
Name PYLE PRO AUDIO CORP.
Role Defendant
2202305 Patent 2022-04-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-22
Termination Date 2022-12-06
Section 1126
Status Terminated

Parties

Name INMUSIC BRANDS, INC.
Role Plaintiff
Name PYLE PRO AUDIO CORP.
Role Defendant
1904282 Patent 2019-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-25
Termination Date 2019-12-27
Section 0271
Status Terminated

Parties

Name DISPLAY TECHNOLOGIES, LLC
Role Plaintiff
Name PYLE PRO AUDIO CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State